ITEM CONSULTING & SERVICES LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/10/196 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FILL / 01/10/2009

View Document

30/09/1030 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/11/0824 November 2008 PREVSHO FROM 31/07/2008 TO 31/12/2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 S366A DISP HOLDING AGM 01/08/01

View Document

09/08/019 August 2001 S386 DISP APP AUDS 01/08/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

01/08/011 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information