ITD CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Kieran John Matthew Mckerr on 2025-07-28

View Document

14/05/2514 May 2025 Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr David Shaun Baldrey on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr Kieran John Matthew Mckerr on 2025-05-14

View Document

30/04/2530 April 2025 Director's details changed for Mr Kieran John Matthew Mckerr on 2025-04-28

View Document

30/04/2530 April 2025 Director's details changed for Mr David Shaun Baldrey on 2025-04-28

View Document

30/04/2530 April 2025 Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-04-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

02/12/242 December 2024 Purchase of own shares.

View Document

02/12/242 December 2024 Cancellation of shares. Statement of capital on 2024-10-21

View Document

29/11/2429 November 2024 Resolutions

View Document

21/11/2421 November 2024 Notification of David Shaun Baldrey as a person with significant control on 2024-10-21

View Document

21/11/2421 November 2024 Notification of Kieran John Matthew Mckerr as a person with significant control on 2024-10-21

View Document

13/11/2413 November 2024 Cessation of Ian Trevor Dunkley as a person with significant control on 2024-10-21

View Document

13/11/2413 November 2024 Termination of appointment of Ian Trevor Dunkley as a director on 2024-10-21

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR KIERAN JOHN MATTHEW MCKERR

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR DAVID SHAUN BALDREY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR IAN TREVOR DUNKLEY / 31/01/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 SUB-DIVISION 30/10/15

View Document

20/11/1520 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/04/1313 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075313440001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED IAN TREVOR DUNKLEY

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 226A HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 1PA UNITED KINGDOM

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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