ITEC SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-28 with updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-03-31 |
12/02/2512 February 2025 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Itec House Penns Yard Pembury Tunbridge Wells TN2 4XY on 2025-02-12 |
19/07/2419 July 2024 | Termination of appointment of Andrew Heim as a director on 2024-06-30 |
19/07/2419 July 2024 | Termination of appointment of Marco Ferrari as a director on 2024-06-30 |
19/07/2419 July 2024 | Appointment of Mr Andrew David Jones as a director on 2024-06-30 |
19/06/2419 June 2024 | Cessation of Fiona Mary Brind as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Termination of appointment of Fiona Mary Brind as a secretary on 2024-06-19 |
19/06/2419 June 2024 | Termination of appointment of Christopher Brind as a director on 2024-06-19 |
19/06/2419 June 2024 | Termination of appointment of Fiona Mary Brind as a director on 2024-06-19 |
19/06/2419 June 2024 | Appointment of Mr Andrew Heim as a director on 2024-06-19 |
19/06/2419 June 2024 | Cessation of Christopher Brind as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Notification of Talenttek Uk Purchaser Ltd as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Appointment of Mr Marco Ferrari as a director on 2024-06-19 |
01/05/241 May 2024 | Confirmation statement made on 2024-03-28 with no updates |
24/01/2424 January 2024 | Satisfaction of charge 035399930002 in full |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 035399930002 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
17/10/1517 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/04/0713 April 2007 | LOCATION OF REGISTER OF MEMBERS |
13/04/0713 April 2007 | LOCATION OF DEBENTURE REGISTER |
13/04/0713 April 2007 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
13/04/0713 April 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/07/0627 July 2006 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
05/04/065 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/04/065 April 2006 | LOCATION OF REGISTER OF MEMBERS |
05/04/065 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/04/065 April 2006 | LOCATION OF DEBENTURE REGISTER |
05/04/065 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: QED PARTNERSHIP 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/04/048 April 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
24/12/0224 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
20/12/0220 December 2002 | Resolutions |
20/12/0220 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/12/0220 December 2002 | Resolutions |
10/12/0210 December 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/04/0210 April 2002 | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
07/03/027 March 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/02/021 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
03/07/013 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/016 April 2001 | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | NEW DIRECTOR APPOINTED |
31/01/0131 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
23/05/0023 May 2000 | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS |
25/01/0025 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
12/04/9912 April 1999 | RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS |
11/05/9811 May 1998 | SECRETARY RESIGNED |
11/05/9811 May 1998 | NEW SECRETARY APPOINTED |
18/04/9818 April 1998 | NEW DIRECTOR APPOINTED |
18/04/9818 April 1998 | REGISTERED OFFICE CHANGED ON 18/04/98 FROM: WOODSIDE PILMER ROAD CROWBOROUGH EAST SUSSEX TN6 2UG |
18/04/9818 April 1998 | DIRECTOR RESIGNED |
18/04/9818 April 1998 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
02/04/982 April 1998 | 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