JTECH SUFFOLK ITC CONSULTANTS LIMITED

Company Documents

DateDescription
10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

28/03/1628 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JOAN STIRLING YEATMAN / 01/01/2010

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD STIRLING YEATMAN / 01/01/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

26/09/0926 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: G OFFICE CHANGED 23/08/02 THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 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