I.T. TRAINING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
10/04/1810 April 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/03/1829 March 2018 | APPLICATION FOR STRIKING-OFF |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/04/153 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM GLOUCESTER HOUSE 13 NORTH PARADE FROME SOMERSET BA11 1AU |
10/02/1110 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUI STOKES / 10/02/2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY BENNETT / 01/11/2009 |
27/05/1027 May 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MONICA ROSEMARY BENNETT / 01/11/2009 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS STOKES / 01/06/2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 26 HIGH STREET CORSHAM WILTSHIRE SN13 OHB |
18/07/0818 July 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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