ITR PARTNERS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-23

View Document

07/02/247 February 2024 Registered office address changed from 1 Vincent Avenue Crownhill Milton Keynes MK8 0AB United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-02-07

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Statement of affairs

View Document

28/12/2328 December 2023 Termination of appointment of James Benjamin Gunning as a director on 2023-12-20

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Notification of Technet It Recruitment Limited as a person with significant control on 2023-09-01

View Document

03/08/233 August 2023 Cessation of Greg Leonard Evans as a person with significant control on 2023-07-10

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

02/08/232 August 2023 Termination of appointment of Greg Leonard Evans as a director on 2023-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Change of details for Mr Curtis Bailey as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

28/11/2228 November 2022 Director's details changed for Mr Curtis Robinson Bailey on 2022-11-28

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR DANIEL JOHN PARSONS

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM ORIGIN WESTERN ROAD BRACKNELL BERKSHIRE RG12 1US

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS BAILEY

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG LEONARD EVANS

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

04/01/164 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN GUNNING / 24/07/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CURTIS BAILEY / 24/07/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 2 REGAL COURT WINDSOR ROAD MAIDENHEAD BERKSHIRE SL6 2ET

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED TECHNET IT RECRUITMENT (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 CURREXT FROM 31/12/2010 TO 31/01/2011

View Document

28/01/1128 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR GREG LEONARD EVANS

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/097 December 2009 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