INNOVATIVE TREATMENT SOLUTIONS (ITS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr Colin Francios Parsloe on 2024-08-01

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-09-30

View Document

06/12/216 December 2021 Registered office address changed from 13 Adams Court Woughton on the Green Milton Keynes MK6 3EL to 12 Kenchester Bancroft Milton Keynes MK13 0QP on 2021-12-06

View Document

10/11/2110 November 2021 Confirmation statement made on 2020-08-01 with no updates

View Document

10/11/2110 November 2021 Administrative restoration application

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2019-09-30

View Document

10/11/2110 November 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/01/1924 January 2019 PREVEXT FROM 30/04/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

27/02/1827 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM C/O MACINTYRE HUDSON MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LZ

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1315 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 PREVEXT FROM 31/12/2011 TO 30/04/2012 SECRETARY OF STATE APPROVAL

View Document

25/07/1225 July 2012 CURREXT FROM 30/04/2012 TO 30/04/2013

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM ASH HOUSE COOK WAY, BINDON ROAD TAUNTON SOMERSET TA2 6BJ UNITED KINGDOM

View Document

23/04/1223 April 2012 CURRSHO FROM 31/12/2012 TO 30/04/2012

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 11 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PARSLOE / 02/08/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / HANNELIE PARSLOE / 02/08/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PARSLOE / 02/08/2008

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: 22 THE PARKS, MINEHEAD, SOMERSET TA24 8BT

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/08/062 August 2006 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