ITH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
10/08/1110 August 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAMBRIDGE HEATH SECRETARIES LIMITED / 10/08/2011 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/10/1014 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DUFFY / 07/10/2009 |
08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 204 CAMBRIDGE HEATH ROAD LONDON E2 9NQ UNITED KINGDOM |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/03/0925 March 2009 | SECRETARY APPOINTED CAMBRIDGE HEATH SECRETARIES LIMITED |
25/03/0925 March 2009 | APPOINTMENT TERMINATED SECRETARY OLD RECTORY SECRETARIAL SERVICES LIMITED |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE |
12/11/0812 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUFFY / 12/11/2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | NEW SECRETARY APPOINTED |
20/12/0520 December 2005 | NEW DIRECTOR APPOINTED |
09/12/059 December 2005 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: SUITE 66 BARLEYMOW CENTRE 10 BARLEYMOW PASSAGE LONDON W4 4PH |
09/12/059 December 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/12/056 December 2005 | COMPANY NAME CHANGED HELP RELATIONS EUROPE LIMITED CERTIFICATE ISSUED ON 06/12/05 |
25/10/0525 October 2005 | SECRETARY RESIGNED |
25/10/0525 October 2005 | DIRECTOR RESIGNED |
11/10/0511 October 2005 | 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