ITS CREATIVE (COMPUTER SOLUTIONS) LIMITED

Company Documents

DateDescription
03/12/133 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HALL

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR JOHN LYNCH BROWN

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 CONSOLIDATION 10/12/10

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 CONSOLIDATION 10/12/10

View Document

13/01/1113 January 2011 SUB DIVISION 10/12/2010

View Document

13/12/1013 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 CERTIFICATE OF FACT-NAME CORRECTION FROM ITS CREATIVE (COMPUTER SOLUTION LIMITED) TO ITS CREATIVE (COMPUTER SOLUTIONS LIMITED)

View Document

04/08/104 August 2010 COMPANY NAME CHANGED INTERACTIVE TOUCHSCREEN SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/08/10

View Document

20/07/1020 July 2010 CHANGE OF NAME 09/07/2010

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES HALL / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HALL / 01/11/2009

View Document

01/12/091 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM UNIT 8 BLACKBURN TECHNOLOGY MANAGEMENT CENTER CHALLENGE WAY GREENBANK TECH PARKBLACKBURN LANCASHIRE BB1 5QB

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: BLACKBURN TECH MANAGEMENT CENTRE CHALLENGE WAY GREEN BANK TECH PK BLACKBURN LANCASHIRE BB1 5QB

View Document

21/10/0221 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: BLACKBURN TECHNOLOGY MANAGEMENT CENTRE CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 24 SANDY LANE LOWER DARWEN BLACKBURN LANCASHIRE BB3 0PU

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: BLACKBURN TECHNOLOGY MANAGEMENT CENTRE CHALLENGE WAY GREENBANK TECHNOLOGY PARK BLACKBURN LANCASHIRE BB1 5QB

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 S-DIV 22/11/00

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW

View Document

01/06/011 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/016 March 2001 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 24 WELLINGTON STREET SAINT JOHNS BLACKBURN LANCASHIRE BB1 8AF

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

26/11/9926 November 1999 COMPANY NAME CHANGED INTERNET TOUCHSCREEN SYSTEMS LIM ITED CERTIFICATE ISSUED ON 29/11/99; RESOLUTION PASSED ON 22/11/99

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 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