INITIAL TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 20/10/1920 October 2019 | DISS40 (DISS40(SOAD)) |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 20/10/1820 October 2018 | DISS40 (DISS40(SOAD)) |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 12 WHITTINGHAM ROAD LONGRIDGE PRESTON LANCASHIRE PR3 2AA |
| 26/05/1626 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 03/11/153 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/07/1527 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 10/10/1210 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 12/10/1112 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/10/1018 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
| 14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IRELAND / 20/02/2010 |
| 29/10/0929 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IRELAND / 29/10/2009 |
| 07/10/097 October 2009 | APPOINTMENT TERMINATED, DIRECTOR LEE DOOLAN |
| 10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 21/10/0821 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
| 20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 65 LONG MEADOWS CHORLEY PRESTON LANCASHIRE PR7 2YB |
| 22/10/0722 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
| 13/06/0713 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
| 07/06/077 June 2007 | NEW DIRECTOR APPOINTED |
| 15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 12/10/0612 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
| 06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 01/12/051 December 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
| 06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 31/10/0431 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
| 18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 05/12/035 December 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
| 16/06/0316 June 2003 | DIRECTOR RESIGNED |
| 27/10/0227 October 2002 | NEW SECRETARY APPOINTED |
| 17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
| 17/10/0217 October 2002 | DIRECTOR RESIGNED |
| 17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
| 17/10/0217 October 2002 | SECRETARY RESIGNED |
| 17/10/0217 October 2002 | NEW DIRECTOR APPOINTED |
| 17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
| 07/10/027 October 2002 | 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