ILT SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
09/02/169 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1628 January 2016 APPLICATION FOR STRIKING-OFF

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 15/08/2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
THE CORN EXCHANGE BAFFINS LANE
CHICHESTER
WEST SUSSEX
PO19 1GE

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 04/09/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAINER ILLING / 04/09/2013

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1013 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTSON

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID FAIRHURST

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/09 FROM: GISTERED OFFICE CHANGED ON 01/10/2009 FROM THE CORN EXCHANGE BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 AUDITOR'S RESIGNATION

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 MEMORANDUM OF ASSOCIATION

View Document

22/06/0722 June 2007 ARTICLES OF ASSOCIATION

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED APPLIED INTERACTIVE LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RE SECTION 394 AUD RES

View Document

09/12/049 December 2004 AUDITOR'S RESIGNATION

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: G OFFICE CHANGED 07/12/04 CRANFIELD INNOVATION CENTRE UNIVERSITY WAY MOULSOE ROAD CRANFIELD BEDFORDSHIRE MK43 0BT

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 RE QUORUM 19/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS; AMEND

View Document

01/10/041 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/08/0024 August 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 COMPANY NAME CHANGED AIRTEQ LIMITED CERTIFICATE ISSUED ON 23/12/96

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 � NC 62900/562900 31/12/94

View Document

16/06/9516 June 1995 NC INC ALREADY ADJUSTED 31/12/94

View Document

16/06/9516 June 1995 ALTER MEM AND ARTS 31/12/94

View Document

16/06/9516 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/94

View Document

30/05/9530 May 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/958 January 1995 S-DIV 16/12/94

View Document

08/01/958 January 1995 NC INC ALREADY ADJUSTED 16/12/94

View Document

08/01/958 January 1995 � NC 51000/62900 16/12/94

View Document

08/01/958 January 1995 SUB DIVIDE 16/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/09/947 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: G OFFICE CHANGED 21/07/94 MEADOW VIEW LONG CRENDON INDUSTRIAL ESTATE LONG CRENDON AYLESBURY, BUCKS HP18 9EQ

View Document

07/07/947 July 1994 COMPANY NAME CHANGED AIRTECH SAV VENTURES LIMITED CERTIFICATE ISSUED ON 08/07/94

View Document

18/10/9318 October 1993 CONVE 21/12/92

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 COMPANY NAME CHANGED AIRTECH SAV LIMITED CERTIFICATE ISSUED ON 19/08/91

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 COMPANY NAME CHANGED SAV TRAINING AND MARKETING LIMIT ED CERTIFICATE ISSUED ON 05/07/91

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/914 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 VARYING SHARE RIGHTS AND NAMES 12/02/91

View Document

04/03/914 March 1991 VARYING SHARE RIGHTS AND NAMES 12/02/91

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 S-DIV 12/02/91

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 � NC 1000/51000 12/02/91

View Document

04/03/914 March 1991 ADOPT MEM AND ARTS 12/02/91

View Document

04/03/914 March 1991 ADOPT MEM AND ARTS 12/02/91

View Document

24/02/9124 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/02/9124 February 1991 REGISTERED OFFICE CHANGED ON 24/02/91 FROM: G OFFICE CHANGED 24/02/91 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

04/02/914 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 COMPANY NAME CHANGED FORAY 246 LIMITED CERTIFICATE ISSUED ON 05/11/90

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 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