ITM COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Full accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/10/2331 October 2023 Appointment of Mr Simon Mark Fieldhouse as a director on 2023-10-31

View Document

23/06/2323 June 2023 Full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

23/01/2323 January 2023 Termination of appointment of Greig Ronald Brown as a director on 2023-01-18

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

11/01/2311 January 2023 Satisfaction of charge 1 in full

View Document

05/01/235 January 2023 Registration of charge 053794490004, created on 2022-12-28

View Document

04/01/234 January 2023 Appointment of Mr Greig Ronald Brown as a director on 2022-12-28

View Document

04/01/234 January 2023 Cessation of I2S Group Limited as a person with significant control on 2022-12-28

View Document

04/01/234 January 2023 Notification of Spectre Bidco Limited as a person with significant control on 2022-12-28

View Document

04/01/234 January 2023 Statement of company's objects

View Document

04/01/234 January 2023 Termination of appointment of Mat Faraday as a secretary on 2022-12-28

View Document

04/01/234 January 2023 Termination of appointment of Mat Faraday as a director on 2022-12-28

View Document

10/11/2210 November 2022 Notification of I2S Group Limited as a person with significant control on 2016-04-06

View Document

10/11/2210 November 2022 Cessation of Michael John Jackson as a person with significant control on 2016-07-01

View Document

10/11/2210 November 2022 Cessation of Mark Andrew Barber as a person with significant control on 2016-07-01

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD WESTON / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAT FARADAY / 05/03/2014

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MAT FARADAY / 05/03/2014

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM C/O KELSO PLACE 110 ST MARTIN'S LANE LONDON WC2N 4BA UK

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 AUDITOR'S RESIGNATION

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR MICHAEL JOHN JACKSON

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR MARK ANDREW BARBER

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MISS LYNDA MARIE AYRIS

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/03/1117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/03/1022 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM C/O KELSO PLACE 110 ST MARTIN'S LANE LONDON WC2N 4BA

View Document

27/05/0827 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 7 CHESTER ROAD, COLMWORTH BUSINESS PARK, EATON SOCON, CAMBRIDGESHIRE PE19 8YT

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED ITM LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: VICTORIA HOUSE, 51 VICTORIA STREET, BRISTOL, BS1 6AD

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 7 CHESTER ROAD, COLMWORTH BUSINESS PARK, EATON SOCON, CAMBRIDGESHIRE PE19 8YT

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

16/03/0616 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0616 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 1B-1D COLMWORTH BUSINESS PARK, EATON SOCON, ST. NEOTS, CAMBRIDGESHIRE PE19 8YH

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED HAMSARD 2805 LIMITED CERTIFICATE ISSUED ON 12/05/05

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 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