INNOVATIVE TORQUE SOLUTIONS (UK) LTD

Company Documents

DateDescription
16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO IACOBUCCI / 03/11/2014

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / SERGIO IACOBUCCI / 03/10/2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
SAFESTORE SPACES BUSINESS PARK ELSTOW ROAD
KEMPSTON
BEDFORD
MK42 8PL

View Document

16/04/1416 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM
114 HIGH STREET
CRANFIELD
BEDS
MK43 0DG
ENGLAND

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SERGIO IACOBUCCI / 18/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO IACOBUCCI / 18/03/2010

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY CLARE TYERS

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED SERGIO IACOBUCCI

View Document

21/12/0921 December 2009 SECRETARY APPOINTED SERGIO IACOBUCCI

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VOWLES

View Document

18/03/0918 March 2009 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