IMAGINEERING TECHNICAL SOLUTIONS LTD

Company Documents

DateDescription
05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM
1 THISTLEDOWN
WANBOROUGH
SWINDON
WILTSHIRE
SN4 0BU

View Document

30/10/1830 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/10/1830 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

30/10/1830 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
1 THISTLEDOWN
WANBOROUGH
SWINDON
WILTSHIRE
SN4 0BU
ENGLAND

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
15 FITZPIERS CLOSE
TAW HILL
SWINDON
WILTSHIRE
SN25 1AJ

View Document

05/03/145 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE WHITCHER / 18/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE WHITCHER / 11/02/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: 11 THE GASSONS FILKINS LECHLADE GLOUCESTERSHIRE GL7 3HZ UNITED KINGDOM

View Document

09/06/099 June 2009 DIRECTOR'S PARTICULARS IAN WHITCHER

View Document

27/02/0927 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/06/0812 June 2008 SECRETARY RESIGNED KIM WELLS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: 25A WHEATLEY ROAD ISLEWORTH TWICKENHAM MIDDX TW7 6JJ

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S PARTICULARS IAN WHITCHER

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 19 VINER CLOSE WITNEY OXON OX28 1EP

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 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