ITECH AUTOMATION LTD

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/197 February 2019 APPLICATION FOR STRIKING-OFF

View Document

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/10/17

View Document

23/07/1823 July 2018 PREVSHO FROM 31/03/2018 TO 23/10/2017

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR RANKIN GILBANKS

View Document

03/04/183 April 2018 CESSATION OF RANKIN GILBANKS AS A PSC

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM GILBANKS

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 Annual accounts for year ending 23 Oct 2017

View Accounts

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR ELLIS GILBANKS

View Document

13/04/1513 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP UNITED KINGDOM

View Document

04/05/114 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED ICS (2018) LIMITED CERTIFICATE ISSUED ON 26/04/10

View Document

26/04/1026 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1011 April 2010 APPOINTMENT TERMINATED, SECRETARY HELEN GILBANKS

View Document

11/04/1011 April 2010 REGISTERED OFFICE CHANGED ON 11/04/2010 FROM 93 FERNDALE ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 3JY

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANKIN GILBANKS / 19/03/2010

View Document

08/04/108 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM YORK HOUSE, 76 LANCASTER ROAD MORECAMBE LANCASHIRE LA4 5QN

View Document

06/05/086 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information