ITEMPLUS CONSULTING LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1923 May 2019 APPLICATION FOR STRIKING-OFF

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 20 ST. DUNSTAN'S HILL LONDON EC3R 8HL ENGLAND

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 3 JUBILEE WAY FAVERSHAM KENT ME13 8GD ENGLAND

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 24/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FROME

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/03/1531 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM KENT HOUSE STATION ROAD ASHFORD KENT TN23 1PP

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 22/06/2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR ANDREW PAUL FROME

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE LASLETT

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LASLETT

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LASLETT

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN FREEMAN / 24/09/2012

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM KENT HOUSE STATION ROAD ASHFORD KENT TN23 1PP UNITED KINGDOM

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES LASLETT / 24/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JENNIFER LASLETT / 24/09/2012

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 67-68 PRESTON STREET FAVERSHAM KENT ME13 8PB

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/04/116 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES LASLETT / 15/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JENNIFER LASLETT / 15/03/2011

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/03/1022 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUPERT LASLETT

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN FREEMAN / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN FREEMAN / 01/10/2009

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 AUDITOR'S RESIGNATION

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LASLETT / 14/08/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 RE SECTION 394

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/06/0714 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 67-68 PRESTON STREET FAVERSHAM KENT ME13 8PB

View Document

19/12/0619 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: SUITE G1 GENESIS CENTRE SCIENCE PARK SOUTH WARRINGTON WA3 7BH

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 £ NC 200/101200 30/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NC INC ALREADY ADJUSTED 30/01/01

View Document

14/04/0114 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0114 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/0114 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9619 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/04/963 April 1996 REGISTERED OFFICE CHANGED ON 03/04/96 FROM: 33 MELLOR BROW MELLOR LANCS BB2 7EX

View Document

03/04/963 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/04/9417 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/04/92

View Document

30/04/9230 April 1992 COMPANY NAME CHANGED ITEMPLUS SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/05/92

View Document

07/04/927 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 EXEMPTION FROM APPOINTING AUDITORS 14/07/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 SECRETARY RESIGNED

View Document

21/03/9021 March 1990 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