INNOVATIVE TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
21/02/2421 February 2024 Registered office address changed from Basepoint Unit 63 Winnall Valley Road Winchester SO23 0LD England to 61 Bridge Street Kington HR5 3DJ on 2024-02-21

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM PO BOX UNIT 240 80 HIGH STREET WINCHESTER SO23 9AT ENGLAND

View Document

03/12/193 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

07/10/197 October 2019 CESSATION OF ROWAN KEWLEY AS A PSC

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY KATIE SIMPSON

View Document

05/02/195 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROWAN KEWLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR ROWAN KEWLEY

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RALPH CHARLES SIMPSON / 19/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RALPH CHARLES SIMPSON / 01/09/2015

View Document

19/10/1519 October 2015 SECRETARY'S CHANGE OF PARTICULARS / KATIE LOUISE SIMPSON / 01/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SHOPLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM UNIT 240 80 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AT UNITED KINGDOM

View Document

26/10/1126 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/10/109 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH CHARLES SIMPSON / 18/09/2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SHOPLAND / 18/09/2010

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATIE LOUISE STEER / 13/10/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM HWCA LIMITED HOLBROOK COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH PO5 1DS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RALPH SIMPSON / 01/09/2008

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 37 KINGS ROAD CLEVEDON AVON BS21 7EN

View Document

18/09/0718 September 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