ITC COMPLIANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-20 with no updates |
26/08/2526 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-20 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/08/2423 August 2024 | Termination of appointment of Greg Balderston as a director on 2024-08-23 |
19/07/2419 July 2024 | Termination of appointment of Deborah Louise Smith as a director on 2024-07-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-20 with no updates |
14/07/2314 July 2023 | Appointment of Mr. Martin Roy Hill as a director on 2023-07-10 |
05/06/235 June 2023 | Termination of appointment of Matthew John Dyer as a director on 2023-06-05 |
15/02/2315 February 2023 | Director's details changed for Mr John David King on 2023-02-15 |
08/02/238 February 2023 | Registered office address changed from 20 Fenchurch Street London EC3M 3BY England to 20 Fenchurch Street 5th Floor London EC3M 3BY on 2023-02-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Current accounting period extended from 2022-07-31 to 2022-12-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-20 with no updates |
12/01/2212 January 2022 | Second filing of Confirmation Statement dated 2018-08-21 |
12/01/2212 January 2022 | Cessation of Matthew John Dyer as a person with significant control on 2016-04-06 |
11/01/2211 January 2022 | Notification of Itc Compliance Grp Limited as a person with significant control on 2016-04-06 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-07-31 |
24/09/2124 September 2021 | Appointment of Mr Marc Stuart Hulin as a director on 2021-09-11 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/06/2115 June 2021 | Registered office address changed from 3 & 4 Monarch Court the Brooms Emersons Green Bristol BS16 7FH to 3 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 2021-06-15 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
04/02/204 February 2020 | DIRECTOR APPOINTED MR JASON PETER LEWIS |
06/01/206 January 2020 | DIRECTOR APPOINTED MR GREG BALDERSTON |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID KING / 06/01/2020 |
30/12/1930 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACKMAN |
02/12/192 December 2019 | DIRECTOR APPOINTED MR NICHOLAS SCARRETT |
22/11/1922 November 2019 | DIRECTOR APPOINTED MR JOHN DAVID KING |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
27/12/1827 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
18/12/1718 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
13/09/1613 September 2016 | Confirmation statement made on 2016-08-21 with updates |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
27/08/1527 August 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
01/04/151 April 2015 | DIRECTOR APPOINTED MR DAVID JAMES JACKMAN |
30/01/1530 January 2015 | SHARE TRANSFER PURSUANT TO SEC 190 CA 2006 APPROVED, AGREEMENT RELATING TO SHARE EXCHANGE APPROVED 22/12/2014 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
02/10/142 October 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
28/08/1328 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
28/08/1228 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
23/05/1223 May 2012 | APPOINTMENT TERMINATED, SECRETARY PETER DYER |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
26/08/1126 August 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
26/08/1126 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN DYER / 21/08/2011 |
01/07/111 July 2011 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1 CHARNWOOD HOUSE MARSH ROAD BRISTOL BS3 2NA |
30/03/1130 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
04/10/104 October 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE SMITH / 15/06/2010 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DYER / 01/01/2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/10/092 October 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | DIRECTOR APPOINTED DEBORAH LOUISE SMITH |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
24/09/0724 September 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
11/09/0611 September 2006 | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
07/09/057 September 2005 | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 155 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RF |
25/09/0325 September 2003 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04 |
16/09/0316 September 2003 | SECRETARY RESIGNED |
16/09/0316 September 2003 | NEW DIRECTOR APPOINTED |
16/09/0316 September 2003 | DIRECTOR RESIGNED |
16/09/0316 September 2003 | NEW SECRETARY APPOINTED |
21/08/0321 August 2003 | 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