ITOWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Sub-division of shares on 2025-07-23

View Document

24/07/2524 July 2025 Appointment of Mr Owais Tariq as a director on 2025-07-23

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

19/02/2519 February 2025 Change of details for Mr Daniel Stephen Heller as a person with significant control on 2024-02-18

View Document

19/02/2519 February 2025 Director's details changed for Mr Daniel Stephen Heller on 2024-02-18

View Document

19/02/2519 February 2025 Change of details for Mr Daniel Stephen Heller as a person with significant control on 2024-02-18

View Document

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

View Document

19/02/2519 February 2025 Director's details changed for Mr Daniel Stephen Heller on 2024-02-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN HELLER / 04/10/2019

View Document

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

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN HELLER / 04/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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