ITH SOLUTIONS LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Certificate of change of name

View Document

26/04/2326 April 2023 Termination of appointment of a director

View Document

26/04/2326 April 2023 Registered office address changed from Dept 2 Owston Road Carcroft Doncaster DN6 8DA England to 16 Brandon Avenue Shiremoor Tyne and Wear NE27 0NJ on 2023-04-26

View Document

26/04/2326 April 2023 Registered office address changed from 16 Brandon Avenue Shiremoor Tyne and Wear NE27 0NJ United Kingdom to 16 Brandon Avenue Shiremoor Newcastle upon Tyne NE27 0NJ on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

26/04/2326 April 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Notification of Kerry Thompson as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Kerry Thompson as a director on 2023-04-25

View Document

25/04/2325 April 2023 Termination of appointment of Nuala Thornton as a director on 2023-04-25

View Document

25/04/2325 April 2023 Cessation of Nuala Thornton as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-04-25

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

08/02/238 February 2023 Notification of Nuala Thornton as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Appointment of Mrs Nuala Thornton as a director on 2023-02-07

View Document

08/02/238 February 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 Owston Road Carcroft Doncaster DN6 8DA on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/02/237 February 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-01-26

View Document

07/02/237 February 2023 Cessation of Peter Valaitis as a person with significant control on 2023-01-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Registered office address changed from The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-01-30

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-01-28

View Document

28/01/2228 January 2022 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 2022-01-28

View Document

26/01/2126 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information