ITUS SECURITY SOLUTIONS LTD

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-21

View Document

13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/02/2428 February 2024 Statement of affairs

View Document

28/02/2428 February 2024 Registered office address changed from Field View 1 Church Road Business Centre Church Road Brightlingsea Essex CO7 0GG England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-02-28

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Appointment of a voluntary liquidator

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/07/2130 July 2021 Termination of appointment of Julie Helen Newland as a director on 2021-07-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

27/03/2127 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 COMPANY NAME CHANGED ITUS SOLUTIONS LTD CERTIFICATE ISSUED ON 29/12/20

View Document

03/10/203 October 2020 REGISTERED OFFICE CHANGED ON 03/10/2020 FROM 31 LOWER PARK ROAD BRIGHTLINGSEA COLCHESTER CO7 0JX ENGLAND

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085767040002

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

07/07/197 July 2019 REGISTERED OFFICE CHANGED ON 07/07/2019 FROM WESTON BUSINESS CENTRE HAWKINS ROAD COLCHESTER ESSEX CO2 8JX ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/03/1923 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085767040001

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN NEWLAND

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/06/1711 June 2017 COMPANY NAME CHANGED ITUS SECURITY SOLUTIONS LTD CERTIFICATE ISSUED ON 11/06/17

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 31 LOWER PARK ROAD BRIGHTLINGSEA COLCHESTER ESSEX CO7 0JX

View Document

18/07/1618 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/03/1620 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information