ITEC TRAINING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewDirector's details changed for Ms Ceri Jane Murphy on 2025-06-06

View Document

06/06/256 June 2025 NewDirector's details changed for Mr Gareth Matthews on 2025-06-06

View Document

10/04/2510 April 2025 Accounts for a medium company made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Termination of appointment of Stephen Patrick Doyle as a director on 2024-07-31

View Document

26/04/2426 April 2024 Full accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/03/1914 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MS ESTHER JAYNE BARNES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR STEVEN DAVIES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK DOYLE / 18/06/2018

View Document

20/08/1820 August 2018 CESSATION OF CERI JANE MURPHY AS A PSC

View Document

20/08/1820 August 2018 CESSATION OF STEPHEN PATRICK DOYLE AS A PSC

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

22/09/1722 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK DOYLE / 01/09/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK DOYLE / 01/09/2016

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR GARETH MATTHEWS

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOEL WILLIAMS

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR FAITH O'BRIEN

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

19/01/1619 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

26/08/1526 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/08/1420 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

22/01/1422 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

02/09/132 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI JANE MURPHY / 04/06/2013

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI JANE MURPHY / 13/02/2012

View Document

16/08/1216 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED FAITH O'BRIEN

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED JOEL WILLIAMS

View Document

19/12/1119 December 2011 ADOPT ARTICLES 30/11/2011

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRANGWYN

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANGWYN

View Document

18/08/1118 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

17/11/1017 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

18/08/1018 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR APPOINTED NEIL HARRIS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 45 PENARTH ROAD CARDIFF CF10 5DJ

View Document

01/09/081 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ADOPT ARTICLES 17/06/2008

View Document

08/09/078 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/07/08

View Document

16/08/0716 August 2007 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