IBERIAN TECHNICAL SERVICES (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/02/1626 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/03/1519 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GIAMPIERO GRASSELLINI / 05/02/2014 |
05/02/145 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTEO GRASSELLINI / 05/02/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/04/1318 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
18/04/1318 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTEO GRASSELLIJI / 13/03/2013 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/04/1224 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTEO GRASSELLIJI / 23/01/2012 |
24/04/1224 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
23/01/1223 January 2012 | APPOINTMENT TERMINATED, SECRETARY RICHARD COOK |
23/01/1223 January 2012 | SECRETARY APPOINTED MR MATTEO GRASSELLIJI |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/03/1130 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/03/1019 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/08/094 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD COOK / 04/08/2009 |
04/04/094 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/09/088 September 2008 | ADOPT MEM AND ARTS 27/08/2008 |
03/06/083 June 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | PREVSHO FROM 31/03/2008 TO 31/12/2007 |
14/03/0714 March 2007 | SECRETARY RESIGNED |
13/03/0713 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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