ITEC LEARNING TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/02/249 February 2024 Accounts for a small company made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2022-07-31

View Document

26/04/2226 April 2022 Termination of appointment of John Austin Timothy Revill as a director on 2022-04-26

View Document

25/04/2225 April 2022 Termination of appointment of Dean Thake as a director on 2022-04-20

View Document

25/04/2225 April 2022 Termination of appointment of Nicola Dilworth as a director on 2022-04-20

View Document

08/04/228 April 2022 Accounts for a small company made up to 2021-07-31

View Document

04/10/214 October 2021 Registered office address changed from Itec Learning Technologies Ltd Burnt Mills Road Basildon Essex SS13 1DQ to Xtend Digital Centre Meppel Avenue Canvey Island Essex SS8 9RZ on 2021-10-04

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR VICKY KELLY

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

12/04/1912 April 2019 CURRSHO FROM 30/09/2019 TO 31/07/2019

View Document

23/01/1923 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 ADOPT ARTICLES 12/12/2018

View Document

11/01/1911 January 2019 NOTIFICATION OF PSC STATEMENT ON 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR PHILLIP JASPER JAMES LENNON

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR GORDON WARWICK HAINES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DAN PEARSON

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY WENDY VICKERS

View Document

03/01/193 January 2019 CESSATION OF WENDY AVERIL VICKERS AS A PSC

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR JOHN AUSTIN TIMOTHY REVILL

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR STEVEN KENNETH HENDY

View Document

03/01/193 January 2019 SECRETARY APPOINTED MS SUSAN GLOVER

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY VICKERS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHIELDS

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR PARRETT

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

19/04/1819 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR DEAN THAKE

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE DARBEY

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLENA LYON

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SHIELDS / 10/07/2015

View Document

27/07/1527 July 2015 27/07/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKY ANNE KELLY / 27/01/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE DARBEY / 27/01/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SHIELDS / 27/01/2015

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR TREVOR JAMES PARRETT

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES PARRETT / 27/01/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLENA ELLA LYON / 27/01/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA DILWORTH / 27/01/2015

View Document

03/10/143 October 2014 ADOPT ARTICLES 22/09/2014

View Document

31/07/1431 July 2014 27/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD O'DOHERTY

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD O'DOHERTY

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MISS VICKY ANNE KELLY

View Document

31/07/1331 July 2013 27/07/13 NO MEMBER LIST

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR GERARD PAUL O'DOHERTY

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR MARK ANDREW SHIELDS

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM GERMON

View Document

27/07/1227 July 2012 27/07/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 ADOPT ARTICLES 14/02/2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOWING

View Document

03/08/113 August 2011 27/07/11 NO MEMBER LIST

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/07/1028 July 2010 27/07/10 NO MEMBER LIST

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LOWING / 27/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID GERMON / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA DILWORTH / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY AVERIL VICKERS / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE DARBEY / 27/07/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY VICKERS / 01/02/2009

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 27/07/09

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR GRAHAM LOWING

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MRS NICOLA DILWORTH

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR VIVIEN BYCZYNSKI

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM BRIDGES

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR COLIN PAYN

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MRS BERNADETTE DARBEY

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH WHITE

View Document

30/07/0830 July 2008 ANNUAL RETURN MADE UP TO 28/07/08

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 ANNUAL RETURN MADE UP TO 28/07/07

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 ANNUAL RETURN MADE UP TO 28/07/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/08/0523 August 2005 ANNUAL RETURN MADE UP TO 28/07/05

View Document

27/07/0527 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

16/08/0416 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SSOA LIMITED


  • 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