ITECH NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

15/02/2515 February 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

16/05/2316 May 2023 Micro company accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-07-31

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

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

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

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 26 OXFORD STREET ST. PHILIPS BRISTOL AVON BS2 0QT

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2019 TO 31/07/2018

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR DARRYL BELSTEN

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/03/1831 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DIAS

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 24 NORTH STREET BEDMINSTER BRISTOL AVON BS3 1HW

View Document

29/03/1229 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/03/1118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/03/1017 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MARK DIAS / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES MAUNDER / 17/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL JAMES BELSTEN / 17/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN JAMES MAUNDER / 17/11/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL BELSTEN / 24/03/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08

View Document

16/03/0716 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: UNIT 1A, SPRING GROVE BEDMINSTER BRISTOL AVON BS3 4AN

View Document

03/03/063 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information