ITM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Notification of Stanislas Bael Nyokas-Mountsambote as a person with significant control on 2024-11-28

View Document

29/11/2429 November 2024 Termination of appointment of Marie-Rose Nyokas as a director on 2024-11-28

View Document

29/11/2429 November 2024 Cessation of Marie-Rose Nyokas as a person with significant control on 2024-11-24

View Document

29/11/2429 November 2024 Appointment of Dr Stanislas Bael Nyokas-Mountsambote as a director on 2024-11-28

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-11-30

View Document

24/01/2224 January 2022 Micro company accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-11-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

09/03/209 March 2020 CESSATION OF STANISLAS BAEL NYOKAS-MOUNTSAMBOTE AS A PSC

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

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

View Accounts

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR INNEH EMMANUEL AIG-IMORU / 23/05/2018

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR STANISLAS-BAEL NYOKAS-MOUNTSAMBOTE

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077472180001

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077472180001

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ROSE NYOKAS / 31/12/2017

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIE-ROSE NYOKAS / 31/12/2017

View Document

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

View Accounts

16/10/1716 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAS-BAEL NYOKAS-MOUNTSAMBOTE / 01/06/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR INNEH EMMANUEL AIG-IMORU / 01/06/2017

View Document

30/05/1730 May 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE-ROSE NYOKAS

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 23 CHURCH WALK PETERBOROUGH PE1 2TP

View Document

15/05/1615 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS MARIE-ROSE NYOKAS

View Document

07/09/157 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR INNEH EMMANUEL AIG-IMORU / 01/06/2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MRS MARIE-ROSE NYOKAS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 54B BROADWAY PETERBOROUGH CAMBRIDGSHIRE PE1 1SB UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR INNEH EMMANUEL AIG-IMORU / 09/10/2012

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAS NYOKAS / 09/10/2012

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAS NYOKAS / 09/10/2012

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/12/1219 December 2012 DISS40 (DISS40(SOAD))

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

17/12/1217 December 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR INNEH EMMANUEL AIG-IMORU

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM, PETERS COURT CITY ROAD, PETERBOROUGH, PE1 1SA, ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 COMPANY NAME CHANGED ITOTALMARKETING LIMITED CERTIFICATE ISSUED ON 29/08/12

View Document

22/08/1122 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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