CS01 |
Confirmation statement with no updates 2023/07/05
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/07/05
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2022/03/23100.00 GBP
filed on: 29th, June 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 29th, June 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/03/22
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
SH01 |
1100.00 GBP is the capital in company's statement on 2022/03/22
filed on: 23rd, May 2022
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/03/22
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/03/23
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/23.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/23
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/14
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, September 2021
| accounts
|
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/14
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/14
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1a Hamilton Street Birkenhead Wirral CH41 6DJ United Kingdom on 2020/04/09 to 38-44 Woodside Business Park Birkenhead Wirral CH41 1EL
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/03/14
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/03/14
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Hamilton Street Birkenhead Wirral CH41 6DJ on 2018/03/19 to 1a Hamilton Street Birkenhead Wirral CH41 6DJ
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/03/19 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 26th, January 2018
| accounts
|
Free Download
(10 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/03/31
filed on: 11th, April 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/03/14
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, January 2017
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/14
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed itecsolutions LIMITEDcertificate issued on 18/02/16
filed on: 18th, February 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, February 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/04/22.
filed on: 24th, April 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on 2015/04/22
filed on: 24th, April 2015
| officers
|
Free Download
|
CH01 |
On 2015/04/17 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/14
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/03/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/14
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/03/26
capital
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/14 from Montrose House Buildwas Road Clayhill Light Industrial Park Neston Cheshire CH64 3RU England
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2013
| incorporation
|
Free Download
(8 pages)
|