INTERACTIVE TECHNICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-14 with updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-05-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
14/06/2414 June 2024 | Resolutions |
14/06/2414 June 2024 | Resolutions |
14/06/2414 June 2024 | Memorandum and Articles of Association |
11/06/2411 June 2024 | Withdrawal of a person with significant control statement on 2024-06-11 |
11/06/2411 June 2024 | Notification of Marlborough Communications Limited as a person with significant control on 2024-05-31 |
07/06/247 June 2024 | Appointment of Mrs Andrew Stephen Thomis as a director on 2024-05-31 |
07/06/247 June 2024 | Appointment of Mrs Claire King as a director on 2024-05-31 |
07/06/247 June 2024 | Appointment of Simon Robert Walther as a director on 2024-05-31 |
06/06/246 June 2024 | Termination of appointment of Stephen Charles Preston as a director on 2024-05-31 |
06/06/246 June 2024 | Termination of appointment of Ian Charles Birchall as a director on 2024-05-31 |
05/06/245 June 2024 | Appointment of Helen Maybury as a secretary on 2024-05-31 |
05/06/245 June 2024 | Registered office address changed from 2 York Place Knaresborough HG5 0AA England to 1 Perrywood Business Park Honeycrock Lane Salfords Surrey RH1 5DZ on 2024-06-05 |
05/06/245 June 2024 | Current accounting period shortened from 2025-05-31 to 2025-04-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Notification of a person with significant control statement |
23/04/2423 April 2024 | Cessation of Stephen Charles Preston as a person with significant control on 2022-10-18 |
23/04/2423 April 2024 | Cessation of Ian Charles Birchall as a person with significant control on 2022-10-18 |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Memorandum and Articles of Association |
28/02/2428 February 2024 | Resolutions |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-05-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-14 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 8 YORK PLACE KNARESBOROUGH NORTH YORKSHIRE HG5 0AA |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BIRCHALL / 01/10/2017 |
06/10/176 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES PRESTON / 01/10/2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/04/1726 April 2017 | VARYING SHARE RIGHTS AND NAMES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/07/1622 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/09/1320 September 2013 | ADOPT ARTICLES 04/09/2013 |
28/06/1328 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/08/1123 August 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GARNER |
22/08/1122 August 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GARNER |
22/08/1122 August 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARNER |
09/08/119 August 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/08/119 August 2011 | RETURN OF PURCHASE OF OWN SHARES |
15/06/1115 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER GARNER / 02/10/2009 |
17/06/1017 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES BIRCHALL / 02/10/2009 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES PRESTON / 02/10/2009 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | ALTER ARTICLES 17/04/2009 |
22/04/0922 April 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRESTON / 01/10/2007 |
16/06/0816 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/06/0528 June 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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