INNOVATIVE TOOLING SOLUTIONS (I.T.S.) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

23/01/2323 January 2023 Director's details changed for Mr Eloy Johnson Cardozo on 2023-01-23

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ELOY JOHNSON CARDOZO

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PENMAN

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN RODGER

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDOUGALL

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

03/01/143 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/12/1230 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR MARK ANDERSON PENMAN

View Document

23/12/1123 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 CURRSHO FROM 31/12/2011 TO 30/11/2011

View Document

18/01/1118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCINTOSH RODGER / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DARGIE MCDOUGALL / 12/01/2010

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY TRACEY GRAY

View Document

17/01/0817 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED PURPLE VENTURE 354 LIMITED CERTIFICATE ISSUED ON 10/02/06

View Document

23/12/0523 December 2005 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