ITS SOFTWARE SYSTEMS LIMITED

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 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/11/2415 November 2024 Notification of Eploy Limited as a person with significant control on 2024-10-03

View Document

15/11/2415 November 2024 Cessation of Paul Andrew Burgess as a person with significant control on 2024-10-03

View Document

15/11/2415 November 2024 Cessation of Christopher Bogh as a person with significant control on 2024-10-03

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

22/06/2322 June 2023 Director's details changed for Paul Andrew Burgess on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Paul Andrew Burgess as a person with significant control on 2023-06-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Previous accounting period shortened from 2021-04-05 to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/216 January 2021 17/12/20 STATEMENT OF CAPITAL GBP 1150

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

05/05/205 May 2020 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/11/1516 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/11/1413 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/04/1319 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/12

View Document

19/04/1319 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/11

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/11/127 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

11/11/1111 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BURGESS / 26/10/2011

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BOGH / 26/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOGH / 26/10/2011

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BOGH / 25/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOGH / 25/10/2011

View Document

20/01/1120 January 2011 ADOPT ARTICLES 07/01/2011

View Document

02/12/102 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BURGESS / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOGH / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM EPLOY HOO FARM IND WORCESTER ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7RA

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM EDWIN AVENUE, HOO FARM IND. ESTATE, WORCESTER ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1LT

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: RICHMOND HOUSE 231 HOO ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1LT

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NC INC ALREADY ADJUSTED 29/08/04

View Document

10/09/0410 September 2004 £ NC 2/1000 29/08/0

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 05/04/04

View Document

07/11/027 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information