ITB COMPETENCE ASSURANCE LTD.

Company Documents

DateDescription
05/05/255 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Registered office address changed from Hill of Rubislaw City Base, Hill of Rubislaw 2nd Floor H1 Anderson Drive Aberdeen AB15 6BL Scotland to Office 19, Balmoral Hub, Building 1, Balmoral Business Park, Wellington Road Aberdeen AB12 3JG on 2022-11-28

View Document

28/11/2228 November 2022 Registered office address changed from Office 19, Balmoral Hub, Building 1, Balmoral Business Park, Wellington Road Aberdeen AB12 3JG Scotland to Office 19, Balmoral Hub, Building 1, Balmoral Business Park, Wellington Circle, Aberdeen AB12 3JG on 2022-11-28

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/12/1522 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULINE ELIZABETH MURRAY / 01/07/2013

View Document

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7LH

View Document

16/11/1216 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET STOKES / 10/11/2011

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/11/1010 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET STOKES / 01/11/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET STOKES / 02/11/2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/09/093 September 2009 COMPANY NAME CHANGED CAS IMPLEMENTATION LTD CERTIFICATE ISSUED ON 03/09/09

View Document

03/09/093 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0925 June 2009 COMPANY NAME CHANGED IT BUDDIES LTD CERTIFICATE ISSUED ON 25/06/09

View Document

25/06/0925 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0812 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/11/0614 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 COMPANY NAME CHANGED INOVATE UK LTD CERTIFICATE ISSUED ON 06/10/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/09/0612 September 2006 COMPANY NAME CHANGED IT BUDDIES LIMITED CERTIFICATE ISSUED ON 12/09/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 74 GREAT WESTERN ROAD ABERDEEN ABERDEENSHIRE AB10 6QF

View Document

16/11/0416 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 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