ITROUBLESHOOT LTD

Company Documents

DateDescription
18/02/1518 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/11/1424 November 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET CAROLYN DUCKWORTH / 08/10/2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET CAROLYN DUCKWORTH / 08/10/2013

View Document

19/02/1419 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE MACFARLANE DUCKWORTH / 08/10/2013

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE MACFARLANE DUCKWORTH / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET CAROLYN DUCKWORTH / 01/10/2009

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM:
GREENWOOD HOUSE
4-7 SALISBURY COURT
LONDON
EC4Y 8BT

View Document

14/02/0614 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/00

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM:
ASHLEY HOUSE
18/20 GEORGE ST
RICHMOND
SURREY TW9 1HD

View Document

27/03/0127 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 COMPANY NAME CHANGED
ITROUBLESHOOT.IT LTD.
CERTIFICATE ISSUED ON 01/09/00

View Document

21/08/0021 August 2000 COMPANY NAME CHANGED
CAMBRIDGE STORAGE PRODUCTS LIMIT
ED
CERTIFICATE ISSUED ON 22/08/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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