ITEC POWER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Satisfaction of charge 6 in full

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Registration of charge 022366270007, created on 2022-09-28

View Document

27/09/2227 September 2022 Satisfaction of charge 5 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 4 in full

View Document

27/09/2227 September 2022 Satisfaction of charge 3 in full

View Document

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

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

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

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CLARE ASHWORTH / 05/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE CLARE ASHWORTH / 05/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR GARY IAN ASHWORTH / 05/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR GARY IAN ASHWORTH / 05/08/2020

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE CLARE ASHWORTH

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEWS / 05/08/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY IAN ASHWORTH / 05/08/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY IAN ASHWORTH / 05/08/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

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

View Accounts

28/08/1828 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

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

View Accounts

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY JON MATTHEWS

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS LOUISE CLARE ASHWORTH

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

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

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JON MATTHEWS / 04/04/2012

View Document

19/07/1219 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEWS / 04/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEWS / 05/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY IAN ASHWORTH / 06/07/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 RETURN MADE UP TO 25/07/96; CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 COMPANY NAME CHANGED I.T.E.C. BEARING & POWER TRANSMI SSION SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/08/9420 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 NC INC ALREADY ADJUSTED 31/03/93

View Document

02/07/932 July 1993 ALLOT SHARES 31/03/93

View Document

06/05/936 May 1993 £15000 22/02/93

View Document

28/10/9228 October 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 14900 06/07/92

View Document

28/07/9228 July 1992 £ NC 100/50000 06/07/92

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

30/07/9030 July 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/07/9030 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: 145A ASHLEY ROAD HALE ALTRINCHAM CHESHIRE

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/05/8811 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 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