ITMS 247 LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Director's details changed for Mr Henry Mason on 2025-07-05 |
25/07/2525 July 2025 New | Director's details changed for Eloise Claire Mason on 2025-07-05 |
25/07/2525 July 2025 New | Director's details changed for Mrs Katie Dickie on 2025-07-05 |
25/07/2525 July 2025 New | Director's details changed for Mr Neal John Kearl on 2025-07-07 |
25/07/2525 July 2025 New | Director's details changed for Charlotte Louise Mason on 2025-07-05 |
25/07/2525 July 2025 New | Secretary's details changed for Dale John Mason on 2025-07-07 |
25/07/2525 July 2025 New | Director's details changed for Mr Sam Mason on 2025-07-05 |
25/07/2525 July 2025 New | Director's details changed for Mr Hugh Mason on 2025-07-05 |
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-09-30 |
23/06/2523 June 2025 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 52 Willis Way Poole BH15 3SY on 2025-06-23 |
03/06/253 June 2025 | Notification of Interface 24/7 Limited as a person with significant control on 2019-09-13 |
03/06/253 June 2025 | Withdrawal of a person with significant control statement on 2025-06-03 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
08/11/248 November 2024 | Satisfaction of charge 080403250001 in full |
24/10/2424 October 2024 | Registration of charge 080403250002, created on 2024-10-09 |
18/10/2418 October 2024 | Registration of charge 080403250001, created on 2024-10-09 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-09-30 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-23 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-09-30 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
18/06/2118 June 2021 | Confirmation statement made on 2021-04-23 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/06/2024 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
21/06/1821 June 2018 | ADOPT ARTICLES 28/02/2018 |
01/05/181 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
19/07/1719 July 2017 | SECRETARY APPOINTED DALE JOHN MASON |
14/07/1714 July 2017 | DIRECTOR APPOINTED MRS KATIE DICKIE |
14/07/1714 July 2017 | DIRECTOR APPOINTED ELOISE CLAIRE MASON |
14/07/1714 July 2017 | DIRECTOR APPOINTED MR HENRY MASON |
14/07/1714 July 2017 | DIRECTOR APPOINTED MR HUGH MASON |
14/07/1714 July 2017 | DIRECTOR APPOINTED CHARLOTTE LOUISE MASON |
14/07/1714 July 2017 | CESSATION OF ELOISE CLAIRE MASON AS A PSC |
14/07/1714 July 2017 | CESSATION OF CHARLOTTE LOUISE MASON AS A PSC |
14/07/1714 July 2017 | NOTIFICATION OF PSC STATEMENT ON 16/06/2017 |
04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL JOHN KEARL / 01/06/2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM SHERWOOD HOUSE BLACKHILL ROAD HOLTON HEATH POOLE DORSET BH16 6LS |
07/06/167 June 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM SHERWOOD HOUSE BLACKHILL ROAD HOLTON HEATH POOLE DORSET BH16 6LS |
29/04/1529 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH DORSET BH2 5QY |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL JOHN KEARL / 23/04/2015 |
29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SAM MASON / 23/04/2015 |
14/05/1414 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/05/133 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
18/09/1218 September 2012 | CURREXT FROM 30/04/2013 TO 30/09/2013 |
10/07/1210 July 2012 | 11/06/12 STATEMENT OF CAPITAL GBP 113 |
25/06/1225 June 2012 | DIRECTOR APPOINTED SAM MASON |
25/06/1225 June 2012 | DIRECTOR APPOINTED NEAL JOHN KEARL |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 302-308 PRESTON ROAD HARROW MIDDLESEX HA3 0QP UNITED KINGDOM |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
23/04/1223 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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