ITEXSYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from Salisbury House 29 Finsbury Circus Moorgate London EC2M 5AQ United Kingdom to 131, Finsbury Pavement London EC2A 1NT on 2025-01-09

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2021-10-31

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Simon James Blackledge as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Simon James Blackledge on 2022-01-26

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/05/207 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM C/O ITEXSYS LIMITED 3 LLOYDS AVENUE LLOYD'S AVENUE LONDON EC3N 3DS ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANTON GYSBERS / 28/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP BLACKLEDGE / 28/10/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLACKLEDGE / 28/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP BLACKLEDGE / 31/03/2017

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH FARRELLY

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR ANTOON GYSBERS

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM THE COUNTING HOUSE WATLING LANE THAXTED DUNMOW ESSEX CM6 2QY

View Document

04/11/154 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/08/1513 August 2015 DIRECTOR APPOINTED MR SIMON BLACKLEDGE

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM HIGHWOOD NEWBIGGEN STREET THAXTED DUNMOW ESSEX CM6 2QT ENGLAND

View Document

04/02/154 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR GARETH STEPHEN FARRELLY

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM EAGLES NEST EAGLES NEST MILL HOUSE LANE CHORLEY LANCASHIRE PR6 8NS UNITED KINGDOM

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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