ITEXSYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
25/11/2425 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2023-10-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-10-28 with no updates |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | Total exemption full accounts made up to 2021-10-31 |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
26/01/2226 January 2022 | Change of details for Mr Simon James Blackledge as a person with significant control on 2022-01-26 |
26/01/2226 January 2022 | Director's details changed for Mr Simon James Blackledge on 2022-01-26 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/05/207 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
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 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTON GYSBERS / 28/10/2017 |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP BLACKLEDGE / 28/10/2017 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLACKLEDGE / 28/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP BLACKLEDGE / 31/03/2017 |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR GARETH FARRELLY |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR ANTOON GYSBERS |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM THE COUNTING HOUSE WATLING LANE THAXTED DUNMOW ESSEX CM6 2QY |
04/11/154 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/08/1513 August 2015 | DIRECTOR APPOINTED MR SIMON BLACKLEDGE |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM HIGHWOOD NEWBIGGEN STREET THAXTED DUNMOW ESSEX CM6 2QT ENGLAND |
04/02/154 February 2015 | 04/02/15 STATEMENT OF CAPITAL GBP 100 |
22/12/1422 December 2014 | DIRECTOR APPOINTED MR GARETH STEPHEN FARRELLY |
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 |
28/10/1428 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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