ITEK SOFTWARE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Micro company accounts made up to 2024-04-30 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/01/248 January 2024 | Notification of Deena Seelam as a person with significant control on 2024-01-08 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-04-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-05 with updates |
09/10/239 October 2023 | Change of details for Mr Moses Seelam as a person with significant control on 2023-03-20 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-04-30 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-05 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Micro company accounts made up to 2021-04-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
05/08/215 August 2021 | Previous accounting period extended from 2020-10-29 to 2021-04-27 |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
30/07/1730 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/06/1628 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEENA SEELAM / 01/06/2016 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES SEELAM / 01/06/2016 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 5 SANDY CLOSE BUCKINGHAM BUCKINGHAMSHIRE MK4 1LB |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/12/131 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEENA SEELAM / 01/11/2013 |
01/12/131 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES SEELAM / 01/11/2013 |
30/11/1330 November 2013 | REGISTERED OFFICE CHANGED ON 30/11/2013 FROM 54 WISTMANS FURZTON MILTON KEYNES BUCKINGHAMSHIRE MK4 1LB |
01/11/131 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEENA SEELAM / 05/10/2009 |
02/11/092 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES SEELAM / 05/10/2009 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 15 MORLAND DRIVE GRANGE FARM MILTON KEYNES BUCKS MK8 0NX |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES SEELAM / 01/10/2009 |
12/10/0912 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEENA SEELAM / 01/10/2009 |
31/08/0931 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/11/0818 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / DEENA SEELAM / 01/05/2008 |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 50 SHECKLETON PLACE OLD BROOK MILTON KEYNES BUCKS MK6 2PU |
18/11/0818 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MOSES SEELAM / 01/05/2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/10/075 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/11/0624 November 2006 | SECRETARY'S PARTICULARS CHANGED |
22/08/0622 August 2006 | REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 59A EAST STREET BARKING ESSEX IG11 8EJ |
05/10/055 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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