I.T.P. SALES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/06/2523 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/04/2526 April 2025 Appointment of a voluntary liquidator

View Document

26/04/2526 April 2025 Statement of affairs

View Document

26/04/2526 April 2025 Resolutions

View Document

26/04/2526 April 2025 Registered office address changed from Butlers House Clifton Road Rugby Warwickshire CV21 3RW to 100 st. James Road Northampton NN5 5LF on 2025-04-26

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

25/11/2425 November 2024 Termination of appointment of Josie Louise Bailey Turpin as a director on 2024-09-07

View Document

25/11/2425 November 2024 Termination of appointment of Michael Simon Haville as a director on 2024-10-01

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

24/09/2424 September 2024 Termination of appointment of Susan Mary Langford as a director on 2024-09-24

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

05/07/245 July 2024 Termination of appointment of Stephen James Bailey Turpin as a director on 2024-07-05

View Document

03/06/243 June 2024 Termination of appointment of Susan Mary Langford as a secretary on 2024-06-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Appointment of Josie Louise Bailey Turpin as a director on 2024-05-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

04/08/214 August 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/09/202 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/09/1912 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/09/187 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY LAWSON TURPIN / 25/06/2015

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011923310009

View Document

03/10/143 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 31/05/10 STATEMENT OF CAPITAL GBP 40000

View Document

29/09/1429 September 2014 31/05/10 STATEMENT OF CAPITAL GBP 310000

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011923310009

View Document

30/10/1330 October 2013 31/05/10 STATEMENT OF CAPITAL GBP 310000

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/11/127 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/11/1122 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 31/05/10 STATEMENT OF CAPITAL GBP 310000

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LANGFORD / 01/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT JAMES / 01/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMON HAVILLE / 01/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY LANGFORD / 01/09/2010

View Document

17/12/0917 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY LAWSON TURPIN / 01/09/2009

View Document

13/11/0913 November 2009 CURREXT FROM 30/11/2009 TO 31/05/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR CYNTHIA TURPIN

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM BUTLERS LEAP RUGBY WARKS CV21 3RQ

View Document

26/09/0826 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0321 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/07/0229 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/11/01

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/10/9730 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

27/09/9727 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/10/9618 October 1996 RETURN MADE UP TO 28/09/96; CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/12/9529 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

03/11/933 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/11/925 November 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

15/03/8915 March 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/05

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 14/07/87; NO CHANGE OF MEMBERS

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

11/06/8611 June 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

18/04/8318 April 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/04/83

View Document

02/12/742 December 1974 CERTIFICATE OF INCORPORATION

View Document

02/12/742 December 1974 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