ITOWER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Sub-division of shares on 2025-07-23 |
24/07/2524 July 2025 | Appointment of Mr Owais Tariq as a director on 2025-07-23 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with updates |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-19 with updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
19/02/2519 February 2025 | Change of details for Mr Daniel Stephen Heller as a person with significant control on 2024-02-18 |
19/02/2519 February 2025 | Director's details changed for Mr Daniel Stephen Heller on 2024-02-18 |
19/02/2519 February 2025 | Change of details for Mr Daniel Stephen Heller as a person with significant control on 2024-02-18 |
19/02/2519 February 2025 | Registered office address changed from 49 Radnor Drive Nuneaton Warwickshire CV10 7NW United Kingdom to 73 Church Lane Nuneaton Warwickshire CV10 0EY on 2025-02-19 |
19/02/2519 February 2025 | Director's details changed for Mr Daniel Stephen Heller on 2024-02-18 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-19 with updates |
01/03/241 March 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
12/01/2212 January 2022 | Registered office address changed from Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY United Kingdom to 49 Radnor Drive Nuneaton Warwickshire CV10 7NW on 2022-01-12 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN HELLER / 04/10/2019 |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM UNIT 13 CENTENARY BUSINESS CENTRE HAMMOND CLOSE NUNEATON WARWICKSHIRE CV11 6RY ENGLAND |
04/10/194 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN HELLER / 04/10/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O SELECT ACCOUNTANTS LTD UNIT 10 CENTENARY BUSINESS CENTRE HAMMOND CLOSE NUNEATON WARWICKSHIRE CV11 6RY ENGLAND |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O SELECT ACCOUNTANTS LTD UNIT 13 CENTENARY BUSINESS CENTRE HAMMOND CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6RY |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
19/05/1419 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
12/05/1412 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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