ITOUCH REPORTING SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/06/237 June 2023 | Change of details for Mr Christopher Andrew Turner as a person with significant control on 2023-06-07 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/09/2214 September 2022 | Termination of appointment of Mark William Brindle as a director on 2022-09-02 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-13 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/12/218 December 2021 | Registered office address changed from Pendle House Blackburn Road Rising Bridge Accrington Lancashire BB5 2AJ to Pendle House Blackburn Road Rising Bridge Accrington BB5 2SB on 2021-12-08 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW TURNER / 20/02/2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 31/08/1731 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 18/07/1618 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 22/02/1622 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 17/04/1517 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 6 BARON STREET WATERFOOT ROSSENDALE LANCASHIRE BB4 7LF |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 13/03/1413 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
| 13/03/1413 March 2014 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW TURNER |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 13/02/1313 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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