ITM RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 16/04/2021

View Document

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 16/04/2021

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 16/04/2021

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 16/04/2021

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 16/04/2021

View Document

19/04/2119 April 2021 PSC'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 16/04/2021

View Document

19/04/2119 April 2021 REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 54 KIRKGATE BIRSTALL BATLEY WF17 9PB ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 28/11/2019

View Document

28/11/1928 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 28/11/2019

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM, 56 KIRKGATE, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9PB

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/04/1622 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/04/1522 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 14/11/2013

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 14/11/2013

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM, THE LODGE SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE, ENGLAND

View Document

23/04/1323 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 20/09/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM, 128 WHITE LEE ROAD, BATLEY, WEST YORKSHIRE, WF17 8AH, UNITED KINGDOM

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THEODORE MALYK / 20/09/2012

View Document

26/04/1226 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1226 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 SAIL ADDRESS CREATED

View Document

05/05/115 May 2011 11/04/11 STATEMENT OF CAPITAL GBP 2

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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