ITMS 247 LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Henry Mason on 2025-07-05

View Document

25/07/2525 July 2025 NewDirector's details changed for Eloise Claire Mason on 2025-07-05

View Document

25/07/2525 July 2025 NewDirector's details changed for Mrs Katie Dickie on 2025-07-05

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Neal John Kearl on 2025-07-07

View Document

25/07/2525 July 2025 NewDirector's details changed for Charlotte Louise Mason on 2025-07-05

View Document

25/07/2525 July 2025 NewSecretary's details changed for Dale John Mason on 2025-07-07

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Sam Mason on 2025-07-05

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Hugh Mason on 2025-07-05

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Document

03/06/253 June 2025 Notification of Interface 24/7 Limited as a person with significant control on 2019-09-13

View Document

03/06/253 June 2025 Withdrawal of a person with significant control statement on 2025-06-03

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

08/11/248 November 2024 Satisfaction of charge 080403250001 in full

View Document

24/10/2424 October 2024 Registration of charge 080403250002, created on 2024-10-09

View Document

18/10/2418 October 2024 Registration of charge 080403250001, created on 2024-10-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

21/06/1821 June 2018 ADOPT ARTICLES 28/02/2018

View Document

01/05/181 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

19/07/1719 July 2017 SECRETARY APPOINTED DALE JOHN MASON

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MRS KATIE DICKIE

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED ELOISE CLAIRE MASON

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR HENRY MASON

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR HUGH MASON

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED CHARLOTTE LOUISE MASON

View Document

14/07/1714 July 2017 CESSATION OF ELOISE CLAIRE MASON AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF CHARLOTTE LOUISE MASON AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 16/06/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEAL JOHN KEARL / 01/06/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM SHERWOOD HOUSE BLACKHILL ROAD HOLTON HEATH POOLE DORSET BH16 6LS

View Document

07/06/167 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM SHERWOOD HOUSE BLACKHILL ROAD HOLTON HEATH POOLE DORSET BH16 6LS

View Document

29/04/1529 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH DORSET BH2 5QY

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEAL JOHN KEARL / 23/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAM MASON / 23/04/2015

View Document

14/05/1414 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/05/133 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

18/09/1218 September 2012 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

10/07/1210 July 2012 11/06/12 STATEMENT OF CAPITAL GBP 113

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED SAM MASON

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED NEAL JOHN KEARL

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 302-308 PRESTON ROAD HARROW MIDDLESEX HA3 0QP UNITED KINGDOM

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

23/04/1223 April 2012 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