ITEBA SP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

14/02/2414 February 2024 Director's details changed for Mr Robert Churchward on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Peter Griffin on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

07/02/247 February 2024 Change of details for Mr Peter Griffin as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Peter Griffin on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Director's details changed for Mr Robert Churchward on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Robert Churchward on 2022-12-19

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/03/2122 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/05/1725 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/05/142 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR ROBERT CHURCHWARD

View Document

29/05/1329 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRIFFIN / 01/12/2012

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1230 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRIFFIN / 01/01/2012

View Document

28/02/1228 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL APPOINTMENTS LIMITED / 01/01/2010

View Document

04/06/104 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: PRIDE COURT 80-82 WHITE LION STREET LONDON N1 9PF

View Document

25/04/0725 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

22/11/0322 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 AUDITOR'S RESIGNATION

View Document

14/06/0314 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

08/05/028 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED FUTURE SOLUTIONS (SYSTEMS) LIMIT ED CERTIFICATE ISSUED ON 14/03/02

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7BE

View Document

18/07/0118 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 30/09/98

View Document

18/05/0118 May 2001 £ NC 200000/500000 30/09/98

View Document

18/05/0118 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0118 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/96

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: SURREY HOUSE, 34, EDEN STREET, KINGSTON UPON THAMES, SURREY. KT1 1ER.

View Document

03/07/963 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/963 July 1996 NC INC ALREADY ADJUSTED 30/05/96

View Document

03/07/963 July 1996 ALTER MEM AND ARTS 30/05/96

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

16/06/9416 June 1994 NEW SECRETARY APPOINTED

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/93

View Document

20/07/9320 July 1993 £ NC 1000/100000 22/04/93

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: GRAPES HOUSE HIGH STREET ESHER SURREY KT10 9QA

View Document

18/09/9218 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

18/09/9218 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information