ITEC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

19/07/2419 July 2024 Termination of appointment of Andrew Heim as a director on 2024-06-30

View Document

19/07/2419 July 2024 Termination of appointment of Marco Ferrari as a director on 2024-06-30

View Document

19/07/2419 July 2024 Appointment of Mr Andrew David Jones as a director on 2024-06-30

View Document

19/06/2419 June 2024 Cessation of Fiona Mary Brind as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Fiona Mary Brind as a secretary on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Christopher Brind as a director on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Fiona Mary Brind as a director on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Mr Andrew Heim as a director on 2024-06-19

View Document

19/06/2419 June 2024 Cessation of Christopher Brind as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Notification of Talenttek Uk Purchaser Ltd as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Mr Marco Ferrari as a director on 2024-06-19

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

24/01/2424 January 2024 Satisfaction of charge 035399930002 in full

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035399930002

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

17/10/1517 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0713 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

13/04/0713 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/04/065 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: QED PARTNERSHIP 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 Resolutions

View Document

20/12/0220 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 Resolutions

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: WOODSIDE PILMER ROAD CROWBOROUGH EAST SUSSEX TN6 2UG

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

02/04/982 April 1998 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