ITGMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2024-05-31 |
27/05/2527 May 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-14 with updates |
23/08/2423 August 2024 | Director's details changed for Mark Webb on 2024-08-07 |
20/08/2420 August 2024 | Change of details for Mr Mark Daniel Webb as a person with significant control on 2024-08-07 |
09/07/249 July 2024 | Change of details for Mr Mark Daniel Webb as a person with significant control on 2016-05-29 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Secretary's details changed for Mark Webb on 2024-05-23 |
24/05/2424 May 2024 | Director's details changed for Mark Webb on 2024-05-23 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-05-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-14 with updates |
02/05/242 May 2024 | Registered office address changed from 44 Sandbed Court Crossgates Leeds West Yorkshire LS15 8JJ to Third Floor, 10 South Parade Leeds LS1 5QS on 2024-05-02 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/03/2224 March 2022 | Total exemption full accounts made up to 2021-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
18/05/2118 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/03/194 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
01/03/161 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/156 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/06/1412 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBB / 01/01/2010 |
04/06/134 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/01/1229 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/09/1015 September 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | APPOINTMENT TERMINATED DIRECTOR PHILIP ARUNDELL |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/02/0918 February 2009 | COMPANY NAME CHANGED INTERNET TRANSACTION SECURITY LIMITED CERTIFICATE ISSUED ON 19/02/09 |
08/09/088 September 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/12/0718 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/08/0717 August 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
18/12/0618 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/11/0622 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/07/066 July 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
09/09/059 September 2005 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: UNIT 1 CROSS LANE ESTATE UPPER WORTLEY DRIVE LEEDS WEST YORKSHIRE LS12 4JA |
20/06/0520 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
10/06/0510 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
07/06/047 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
20/01/0420 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0420 January 2004 | STRIKE-OFF ACTION DISCONTINUED |
20/01/0420 January 2004 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
17/01/0417 January 2004 | REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 27 BANNHAM ROAD SHEFFIELD SOUTH YORKSHIRE S9 4PG |
17/01/0417 January 2004 | SECRETARY RESIGNED |
17/01/0417 January 2004 | NEW SECRETARY APPOINTED |
25/11/0325 November 2003 | FIRST GAZETTE |
13/06/0213 June 2002 | DIRECTOR RESIGNED |
13/06/0213 June 2002 | SECRETARY RESIGNED |
13/06/0213 June 2002 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP |
13/06/0213 June 2002 | NEW DIRECTOR APPOINTED |
13/06/0213 June 2002 | NEW SECRETARY APPOINTED |
13/06/0213 June 2002 | NEW DIRECTOR APPOINTED |
29/05/0229 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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