ITC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Micro company accounts made up to 2025-03-31 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-08 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/11/2418 November 2024 | Micro company accounts made up to 2024-03-31 |
08/08/248 August 2024 | Change of details for Mr Steven Smith as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Notification of Cherie Smith as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with updates |
08/08/248 August 2024 | Appointment of Mrs Cherie Smith as a director on 2024-08-08 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2022-10-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-04 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | APPOINTMENT TERMINATED, SECRETARY ANTHONY WHITE |
03/07/153 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE |
15/06/1515 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KEITH WHITE / 03/06/2012 |
08/06/128 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
08/06/128 June 2012 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ |
07/06/127 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEITH WHITE / 03/06/2012 |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SMITH / 03/06/2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/116 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/06/096 June 2009 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NX |
06/06/096 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | APPOINTMENT TERMINATED DIRECTOR TERENCE TWIGG |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/11/0514 November 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | NEW DIRECTOR APPOINTED |
16/09/0416 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/09/0416 September 2004 | NEW DIRECTOR APPOINTED |
16/09/0416 September 2004 | REGISTERED OFFICE CHANGED ON 16/09/04 FROM: C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ |
14/06/0414 June 2004 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
14/06/0414 June 2004 | SECRETARY RESIGNED |
14/06/0414 June 2004 | DIRECTOR RESIGNED |
04/06/044 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company