IRIDIUM TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2017 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/03/2017

View Document

17/03/2017 March 2020 SECOND FILING OF PSC01 FOR AMANDA DOROTHY KETTLE

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KETTLE / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KETTLE / 21/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR PETER BRIAN KETTLE / 26/10/2018

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA DOROTHY KETTLE / 26/10/2018

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA DOROTHY KETTLE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 1 CLAUDIUS WAY FAIRFIELDS MILTON KEYNES MK11 4AL ENGLAND

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 500 AVEBURY BOULEVARD MILTON KEYNES MK9 2BE

View Document

25/04/1425 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 1

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MRS AMANDA KETTLE

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 1 PLANTATION PLACE SHENLEY BROOK END MILTON KEYNES BUCKINGHAMSHIRE MK5 7FP UNITED KINGDOM

View Document

24/09/1224 September 2012 COMPANY NAME CHANGED KETTLE INFORMATION TECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/09/12

View Document

23/04/1223 April 2012 Annual return made up to 26 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

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 16 ENDSLEIGH ROAD MERSTHAM REDHILL SURREY RH1 3LX UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KETTLE / 13/11/2010

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER KETTLE / 13/11/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 1 DALTON CRESCENT DURHAM DH1 4FB

View Document

28/04/1028 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KETTLE / 02/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KETTLE / 09/03/2007

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KELLY

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MRS CHRISTINE ANN KELLY

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA KETTLE

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 8 HOWARD WALK ASHINGTON NORTHUMBERLAND NE63 9FP

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 34 COOMSIDE CRAMLINGTON NORTHUMBERLAND NE23 6HW

View Document

04/04/054 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 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