ITI SIMULATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

30/05/2530 May 2025 Accounts for a small company made up to 2024-12-31

View Document

28/03/2528 March 2025 Termination of appointment of Michael John Ellarby as a director on 2025-03-28

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

05/06/245 June 2024 Accounts for a small company made up to 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Craig Edward Harrad as a secretary on 2023-12-31

View Document

16/12/2316 December 2023 Certificate of change of name

View Document

26/09/2326 September 2023 Registered office address changed from Iti Group Limited Rotherside Road Eckington Sheffield S21 4HL England to Iti Group Rotherside Road Eckington Sheffield S21 4HL on 2023-09-26

View Document

31/07/2331 July 2023 Termination of appointment of Tracy Virginia Kite as a director on 2023-07-28

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Shane Stanley Kite as a director on 2023-07-07

View Document

03/07/233 July 2023 Director's details changed for Mr Michael John Ellarby on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from Warren Farm House Sambourne Lane Astwood Bank Redditch Worcestershire B96 6PL to Iti Group Limited Rotherside Road Eckington Sheffield S21 4HL on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Mr Shane Stanley Kite on 2023-07-03

View Document

09/06/239 June 2023 Accounts for a small company made up to 2022-12-31

View Document

16/03/2316 March 2023 Appointment of Mr Marcus Richard Royle as a director on 2023-03-13

View Document

13/12/2213 December 2022 Termination of appointment of Andrew Ian Mills as a director on 2022-11-08

View Document

06/12/226 December 2022 Appointment of Mr Mark Edward Hardy as a director on 2022-11-24

View Document

06/12/226 December 2022 Termination of appointment of Craig Edward Harrad as a director on 2022-11-24

View Document

01/03/221 March 2022 Appointment of Mr Paul William Bayliss as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Ronald Holden as a director on 2022-03-01

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 CURREXT FROM 29/12/2014 TO 31/12/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 PREVSHO FROM 31/12/2010 TO 29/12/2010

View Document

05/07/115 July 2011 SAIL ADDRESS CREATED

View Document

05/07/115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ELLARBY / 05/03/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY VIRGINIA KITE / 03/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE STANLEY KITE / 03/07/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 £ NC 100/1000 25/12/05

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0623 August 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

23/08/0623 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0623 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/061 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 S366A DISP HOLDING AGM 20/06/05

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS; AMEND

View Document

05/08/045 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: WARREN FARMHOUSE REDDITCH WORCESTERSHIRE B96 6PL

View Document

15/08/0315 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/07/033 July 2003 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