ITD SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

30/09/2330 September 2023 Registered office address changed from 140a London Road Hazel Grove Stockport Cheshire SK7 4DJ to Unit 1, Simpson Business Centre Buxton Road Hazel Grove Stockport SK7 6LZ on 2023-09-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/12/1825 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. HOUSHANG TEIMOURI / 21/08/2015

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA TEIMOURI / 21/08/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/01/1511 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/12/1328 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/139 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/01/1215 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 PREVEXT FROM 31/10/2010 TO 30/04/2011

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LYNCH

View Document

17/01/1117 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/08/1023 August 2010 PREVSHO FROM 30/11/2009 TO 31/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNCH / 16/12/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOUSHANG TEIMOURI / 16/12/2009

View Document

17/03/1017 March 2010 PREVSHO FROM 31/12/2009 TO 30/11/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM C/O ROHANS ADAMSON HOUSE TOWERS BUSINESS PARK DIDSBURY MANCHESTER GT MANCHESTER M20 2YY

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED DAVID LYNCH

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LYNCH

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN VESEY

View Document

04/03/094 March 2009 SECRETARY APPOINTED MRS PAULA TEIMOURI

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR HOUSHANG TEIMOURI

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM P & L ACCOUNTANCY LIMITED FUTURE HOUSE SOUTH PLACE CHESTERFIELD S40 1SZ

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED DAVID LYNCH

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED MARTIN VESEY

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

16/12/0816 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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