ITS COMPUTING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewRegistered office address changed from 205 Airport Road West Belfast BT3 9ED to 42-46 Fountain Street Belfast BT1 5EF on 2025-06-02

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

04/03/254 March 2025 Change of details for Vela Uk Holdco Ltd as a person with significant control on 2022-12-01

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Termination of appointment of Alexander Scott as a director on 2024-04-12

View Document

18/04/2418 April 2024 Appointment of Mr Suthen Siva as a director on 2024-04-12

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

06/12/226 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Appointment of Mr Mark Thompson as a director on 2022-11-30

View Document

02/12/222 December 2022 Certificate of change of name

View Document

01/12/221 December 2022 Termination of appointment of Robert David Bloor as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mr Alexander Scott as a director on 2022-11-30

View Document

01/12/221 December 2022 Notification of Vela Uk Holdco Ltd as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Prism Cosec Limited as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Cessation of Equiniti Holdings Limited as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of John Martin Pitcher as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mr Brad Thompson as a secretary on 2022-11-30

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

20/12/2120 December 2021 Appointment of Mr John Martin Pitcher as a director on 2021-12-16

View Document

20/12/2120 December 2021 Termination of appointment of Neville Jonathon Fell as a director on 2021-12-16

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SEEMA SANGAR / 31/01/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / EQUINITI HOLDINGS LIMITED / 01/02/2019

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SEEMA SANGAR / 23/10/2018

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/01/173 January 2017 SECRETARY APPOINTED KATHERINE CONG

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE KELLY

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEEMA SANGAR / 16/06/2016

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER

View Document

08/02/168 February 2016 DIRECTOR APPOINTED GUY RICHARD WAKELEY

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR MATTHEW GEOFFREY PORTER

View Document

01/12/151 December 2015 DIRECTOR APPOINTED SEEMA SANGAR

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0367630003

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED GUY RICHARD WAKELEY

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR JOHN STIER

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ERSKINE

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED JOANNE KELLY

View Document

20/12/1320 December 2013 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY

View Document

25/09/1325 September 2013 TERMINATE SEC APPOINTMENT

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY PETER SWABEY

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FOLEY

View Document

27/08/1327 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0367630003

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1312 June 2013 INDENTURE AND CREDIT AGREEMENT 16/05/2013

View Document

12/06/1312 June 2013 ARTICLES OF ASSOCIATION

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR TONI BETTS

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

06/09/126 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR APPOINTED TONI BETTS

View Document

13/09/1113 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGETTS

View Document

14/12/1014 December 2010 RE SECTION 519 CEASING TO HOLD OFFICE AS AUDITORS

View Document

03/12/103 December 2010 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MS ELAINE MARGETTS

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNBAR MAWHINNEY / 23/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MERVYN ERSKINE / 23/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FOLEY / 23/08/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODBRIDGE

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DYE

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 SECTION 519(2) "WE CONFIRM THAT THERE ARE NO CIRCUMSTANCES CONNECTED WITH OUR RESIGNATION WHICH WE CONSIDER SHOULD BE BROUGHT TO THE ATTENTION OF MEMBERS OR CREDITORS OF THE COMPANY"

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR JOHN PARKER

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR RICHARD JOHN WOODBRIDGE

View Document

19/10/0919 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEROME BAILEY

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROWLAND

View Document

07/07/097 July 2009 UPDATED MEM AND ARTS

View Document

30/06/0930 June 2009 0000

View Document

26/06/0926 June 2009 CERT CHANGE

View Document

26/06/0926 June 2009 RESOLUTION TO CHANGE NAME

View Document

05/06/095 June 2009 CHANGE IN SIT REG ADD

View Document

27/05/0927 May 2009 CHANGE OF DIRS/SEC

View Document

27/05/0927 May 2009 CHANGE OF DIRS/SEC

View Document

22/05/0922 May 2009 CHANGE OF DIRS/SEC

View Document

22/05/0922 May 2009 CHANGE OF DIRS/SEC

View Document

22/05/0922 May 2009 CHANGE OF DIRS/SEC

View Document

22/05/0922 May 2009 CHANGE OF DIRS/SEC

View Document

22/05/0922 May 2009 CHANGE OF DIRS/SEC

View Document

22/05/0922 May 2009 CHANGE OF DIRS/SEC

View Document

20/05/0920 May 2009 MORTGAGE SATISFACTION

View Document

22/09/0822 September 2008 23/08/08 ANNUAL RETURN SHUTTLE

View Document

04/07/084 July 2008 31/03/08 ANNUAL ACCTS

View Document

27/09/0727 September 2007 23/08/07 ANNUAL RETURN SHUTTLE

View Document

27/07/0727 July 2007 31/03/07 ANNUAL ACCTS

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

26/01/0726 January 2007 CHANGE OF DIRS/SEC

View Document

08/10/068 October 2006 CHANGE OF DIRS/SEC

View Document

08/10/068 October 2006 23/08/06 ANNUAL RETURN SHUTTLE

View Document

17/05/0617 May 2006 RET BY CO PURCH OWN SHARS

View Document

17/05/0617 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

12/10/0512 October 2005 31/03/05 ANNUAL ACCTS

View Document

01/10/051 October 2005 23/08/05 ANNUAL RETURN SHUTTLE

View Document

29/12/0429 December 2004 CHANGE OF DIRS/SEC

View Document

21/09/0421 September 2004 23/08/04 ANNUAL RETURN SHUTTLE

View Document

17/08/0417 August 2004 31/03/04 ANNUAL ACCTS

View Document

30/06/0430 June 2004 CHANGE OF DIRS/SEC

View Document

17/06/0417 June 2004 CHANGE OF DIRS/SEC

View Document

05/05/045 May 2004 CHANGE OF DIRS/SEC

View Document

24/09/0324 September 2003 23/08/03 ANNUAL RETURN SHUTTLE

View Document

02/07/032 July 2003 31/03/03 ANNUAL ACCTS

View Document

30/04/0330 April 2003 31/03/02 ANNUAL ACCTS

View Document

09/02/039 February 2003 CHANGE OF DIRS/SEC

View Document

08/01/038 January 2003 NOTICE OF INTS OUTSIDE UK

View Document

20/09/0220 September 2002 23/08/02 ANNUAL RETURN SHUTTLE

View Document

21/09/0121 September 2001 23/08/01 ANNUAL RETURN SHUTTLE

View Document

21/08/0121 August 2001 31/03/01 ANNUAL ACCTS

View Document

04/05/014 May 2001 31/03/00 ANNUAL ACCTS

View Document

07/01/017 January 2001 NOTICE OF INTS OUTSIDE UK

View Document

22/09/0022 September 2000 23/08/00 ANNUAL RETURN SHUTTLE

View Document

18/05/0018 May 2000 UPDATED MEM AND ARTS

View Document

17/05/0017 May 2000 RESOLUTION TO CHANGE NAME

View Document

20/03/0020 March 2000 RETURN OF ALLOT OF SHARES

View Document

28/02/0028 February 2000 UPDATED MEM AND ARTS

View Document

07/02/007 February 2000 UPDATED MEM AND ARTS

View Document

07/02/007 February 2000 SPECIAL/EXTRA RESOLUTION

View Document

07/02/007 February 2000 NOT OF INCR IN NOM CAP

View Document

24/12/9924 December 1999 RESOLUTION TO CHANGE NAME

View Document

17/12/9917 December 1999 PARS RE MORTAGE

View Document

14/12/9914 December 1999 CHANGE OF DIRS/SEC

View Document

14/12/9914 December 1999 CHANGE OF DIRS/SEC

View Document

14/12/9914 December 1999 CHANGE OF DIRS/SEC

View Document

14/12/9914 December 1999 CHANGE OF DIRS/SEC

View Document

14/12/9914 December 1999 CHANGE OF DIRS/SEC

View Document

14/12/9914 December 1999 CHANGE OF DIRS/SEC

View Document

14/12/9914 December 1999 CHANGE OF DIRS/SEC

View Document

03/12/993 December 1999 CHANGE OF DIRS/SEC

View Document

06/10/996 October 1999 CHANGE OF ARD

View Document

06/10/996 October 1999 CHANGE IN SIT REG ADD

View Document

23/08/9923 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9923 August 1999 PARS RE DIRS/SIT REG OFF

View Document

23/08/9923 August 1999 MEMORANDUM

View Document

23/08/9923 August 1999 ARTICLES

View Document

23/08/9923 August 1999 CERTIFICATE OF INCORPORATION

View Document

23/08/9923 August 1999 DECLN COMPLNCE REG NEW CO

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