ITI DIGITAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-12-31

View Document

15/05/2515 May 2025 Termination of appointment of Michael David Hodge as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of James Osborne Sykes as a director on 2025-03-28

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

05/06/245 June 2024 Accounts for a small company made up to 2023-12-31

View Document

04/01/244 January 2024 Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LF to Iti Group Rotherside Road Eckington Sheffield S21 4HL on 2024-01-04

View Document

16/12/2316 December 2023 Certificate of change of name

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

09/06/239 June 2023 Accounts for a small company made up to 2022-12-31

View Document

16/03/2316 March 2023 Appointment of Mr Marcus Richard Royle as a director on 2023-03-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

13/12/2213 December 2022 Termination of appointment of Andrew Ian Mills as a director on 2022-11-08

View Document

06/12/226 December 2022 Appointment of Mr Mark Edward Hardy as a director on 2022-11-24

View Document

06/12/226 December 2022 Termination of appointment of Craig Edward Harrad as a director on 2022-11-24

View Document

19/05/2219 May 2022 Satisfaction of charge 034771090001 in full

View Document

28/01/2228 January 2022 Purchase of own shares.

View Document

27/01/2227 January 2022 Cancellation of shares. Statement of capital on 2021-12-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034771090001

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OSBORNE SYKES / 01/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HODGE / 01/12/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 10 BAILDON MILLS BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY LUCY SYKES

View Document

17/12/1317 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 18 HALLFIELD ROAD BRADFORD WEST YORKSHIRE BD1 3RQ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HODGE / 12/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SYKES / 12/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/03/0921 March 2009 DIVISION 12/12/2008

View Document

21/03/0921 March 2009 GBP NC 1000/20100 12/12/2008

View Document

21/03/0921 March 2009 NC INC ALREADY ADJUSTED 12/12/08

View Document

03/03/093 March 2009 DIRECTOR APPOINTED JAMES SYKES

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 £ NC 100/1000 11/10/0

View Document

21/11/0621 November 2006 NC INC ALREADY ADJUSTED 11/10/06

View Document

21/11/0621 November 2006 6A & 4B 4 EVERY 10 HELD 12/10/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: C/O SMITH POYNTER & CO, ALBION HOUSE 113 STATION ROAD, HAMPTON, MIDDLESEX TW12 2AL

View Document

13/12/0113 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: ENTERPRISE HOUSE, 5 BRIAR ROAD, TWICKENHAM, MIDDLESEX TW2 6RB

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 61 FAIRVIEW AVENUE, GILLINGHAM, KENT ME8 0QP

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 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