ITINERIS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Micro company accounts made up to 2024-10-31 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-14 with updates |
| 25/02/2525 February 2025 | Change of details for Mr Rihard Stanley Byfield as a person with significant control on 2025-02-25 |
| 18/02/2518 February 2025 | Notification of Jeremy Richard Gibbs as a person with significant control on 2025-02-11 |
| 18/02/2518 February 2025 | Withdrawal of a person with significant control statement on 2025-02-18 |
| 18/02/2518 February 2025 | Notification of Rihard Stanley Byfield as a person with significant control on 2025-02-11 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/09/2424 September 2024 | Resolutions |
| 24/09/2424 September 2024 | Particulars of variation of rights attached to shares |
| 20/04/2420 April 2024 | Micro company accounts made up to 2023-10-31 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/03/2322 March 2023 | Micro company accounts made up to 2022-10-31 |
| 19/02/2319 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 18/01/2218 January 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
| 20/02/2020 February 2020 | 04/02/20 STATEMENT OF CAPITAL GBP 37012 |
| 12/12/1912 December 2019 | 31/10/19 UNAUDITED ABRIDGED |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY BYFIELD / 13/03/2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 16/01/1916 January 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/02/1826 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
| 20/02/1820 February 2018 | NOTIFICATION OF PSC STATEMENT ON 20/02/2018 |
| 20/02/1820 February 2018 | CESSATION OF RICHARD STANLEY BYFIELD AS A PSC |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 08/05/178 May 2017 | SECOND FILED SH01 - 10/02/17 STATEMENT OF CAPITAL GBP 20012 |
| 27/02/1727 February 2017 | 10/02/17 STATEMENT OF CAPITAL GBP 20012 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/10/1523 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 14/04/1514 April 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 |
| 10/10/1410 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4WG |
| 18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 16/12/1316 December 2013 | COMPANY NAME CHANGED BESPOKE FINANCIAL SOLUTIONS LTD CERTIFICATE ISSUED ON 16/12/13 |
| 09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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