ITI NETWORK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewPrevious accounting period shortened from 2025-03-31 to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

09/01/259 January 2025 Satisfaction of charge 4 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

08/05/248 May 2024 Cessation of Steven Richard Clarke as a person with significant control on 2024-03-01

View Document

08/05/248 May 2024 Cessation of Jason Alistair Denmark as a person with significant control on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Change of details for Mr Jeremy David Levine as a person with significant control on 2024-03-01

View Document

27/03/2427 March 2024 Director's details changed for Mr Jeremy David Levine on 2024-03-01

View Document

07/03/247 March 2024 Change of share class name or designation

View Document

07/03/247 March 2024 Particulars of variation of rights attached to shares

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Appointment of Mr Jeremy David Levine as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Jason Alistair Denmark as a director on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Steven Richard Clarke as a director on 2024-03-01

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

04/03/244 March 2024 Cessation of The Templand Group Limited as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Notification of Jeremy David Levine as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Mr Jack Levine as a director on 2024-03-01

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Purchase of own shares.

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Cessation of David Stuart Newton as a person with significant control on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / THE TEMPLAND GROUP LIMITED / 01/05/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN RICHARD CLARKE / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD CLARKE / 30/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

17/04/1917 April 2019 ADOPT ARTICLES 28/03/2019

View Document

02/04/192 April 2019 02/04/18 STATEMENT OF CAPITAL GBP 2797

View Document

02/04/192 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 2800

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

17/05/1817 May 2018 02/04/18 STATEMENT OF CAPITAL GBP 2001

View Document

10/05/1810 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 2000

View Document

04/05/184 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1823 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 2796

View Document

05/04/185 April 2018 SOLVENCY STATEMENT DATED 21/03/18

View Document

05/04/185 April 2018 STATEMENT BY DIRECTORS

View Document

05/04/185 April 2018 21/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALISTAIR DENMARK / 05/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 COMPANY NAME CHANGED I.T. INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 02/03/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM AIZLEWOODS MILL NURSERY STREET SHEFFIELD S3 8GG

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR DAVID STUART NEWTON

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030153030005

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR STEVEN RICHARD CLARKE

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY ALLAN MILBURN

View Document

22/06/1622 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1622 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 11002.00

View Document

22/06/1622 June 2016 ADOPT ARTICLES 13/06/2016

View Document

22/06/1622 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 2796.00

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN MILBURN

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAYNE PELL

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030153030006

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR JASON ALISTAIR DENMARK

View Document

02/04/152 April 2015 Annual return made up to 27 January 2013 with full list of shareholders

View Document

02/04/152 April 2015 Annual return made up to 27 January 2014 with full list of shareholders

View Document

02/04/152 April 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030153030005

View Document

30/03/1530 March 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

20/03/1520 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/01/1521 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

04/04/144 April 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2014

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

01/08/131 August 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

10/04/1310 April 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2013

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

10/03/1110 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOUISE PELL / 01/01/2010

View Document

13/04/1013 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MILBURN / 01/01/2010

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALLAN MILBURN / 01/10/2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE PELL / 01/10/2008

View Document

18/08/0818 August 2008 GBP IC 11616/9002 05/08/08 GBP SR 2614@1=2614

View Document

18/08/0818 August 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/07/0814 July 2008 CURREXT FROM 31/07/2008 TO 31/01/2009

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/07/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/08/0014 August 2000 ADOPT ARTICLES 08/06/00

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/03/984 March 1998 RECLASS SHARES 17/02/98

View Document

04/03/984 March 1998 ADOPT MEM AND ARTS 17/02/98

View Document

04/03/984 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/98

View Document

04/03/984 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/02/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 72 HALESWORTH ROAD SHEFFIELD S13 9AB

View Document

23/05/9623 May 1996 £ NC 1000/20000 07/05/96

View Document

23/05/9623 May 1996 NC INC ALREADY ADJUSTED 07/05/96

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9521 March 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/95

View Document

21/03/9521 March 1995 Certificate of change of name

View Document

21/03/9521 March 1995 Certificate of change of name

View Document

21/03/9521 March 1995 COMPANY NAME CHANGED SWIRLBYTE LIMITED CERTIFICATE ISSUED ON 22/03/95

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

27/01/9527 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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