ITC COMPLIANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Termination of appointment of Greg Balderston as a director on 2024-08-23

View Document

19/07/2419 July 2024 Termination of appointment of Deborah Louise Smith as a director on 2024-07-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

14/07/2314 July 2023 Appointment of Mr. Martin Roy Hill as a director on 2023-07-10

View Document

05/06/235 June 2023 Termination of appointment of Matthew John Dyer as a director on 2023-06-05

View Document

15/02/2315 February 2023 Director's details changed for Mr John David King on 2023-02-15

View Document

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

View Document

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

View Accounts

20/10/2220 October 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

12/01/2212 January 2022 Second filing of Confirmation Statement dated 2018-08-21

View Document

12/01/2212 January 2022 Cessation of Matthew John Dyer as a person with significant control on 2016-04-06

View Document

11/01/2211 January 2022 Notification of Itc Compliance Grp Limited as a person with significant control on 2016-04-06

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

24/09/2124 September 2021 Appointment of Mr Marc Stuart Hulin as a director on 2021-09-11

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR JASON PETER LEWIS

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR GREG BALDERSTON

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID KING / 06/01/2020

View Document

30/12/1930 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKMAN

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR NICHOLAS SCARRETT

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR JOHN DAVID KING

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

27/12/1827 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

18/12/1718 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 Confirmation statement made on 2016-08-21 with updates

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DAVID JAMES JACKMAN

View Document

30/01/1530 January 2015 SHARE TRANSFER PURSUANT TO SEC 190 CA 2006 APPROVED, AGREEMENT RELATING TO SHARE EXCHANGE APPROVED 22/12/2014

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY PETER DYER

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN DYER / 21/08/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1 CHARNWOOD HOUSE MARSH ROAD BRISTOL BS3 2NA

View Document

30/03/1130 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE SMITH / 15/06/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DYER / 01/01/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED DEBORAH LOUISE SMITH

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 155 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RF

View Document

25/09/0325 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 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