INTEROPERABLE TECHNOLOGY SERVICES LTD.

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Application to strike the company off the register

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/01/229 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

26/02/1826 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTYN THOMAS / 27/08/2013

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS EILUNED MARY GWENDOLYN COURAGE / 27/08/2013

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 30 KINGS MEAD SOUTH NUTFIELD REDHILL SURREY RH1 5NN

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1027 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / EILUNED MARY GWENDOLYN THOMAS / 31/07/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN THOMAS / 26/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/05/081 May 2008 COMPANY NAME CHANGED INTEROPERABLE TRAIN SERVICES LIMITED CERTIFICATE ISSUED ON 06/05/08

View Document

10/10/0710 October 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 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