IT INNOVATION CENTRE LIMITED

02618412
FINANCE DEPT BUILDING 37 UNIVERSITY OF SOUTHAMPTON UNIVERSITY ROAD SOUTHAMPTON SO17 1BJ

Documents

Documents
Date Category Description Pages
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 officers Termination of appointment of director (Julie Marie Fielder) 1 Buy now
03 Feb 2024 accounts Annual Accounts 6 Buy now
31 Jan 2024 officers Appointment of director (Mrs Diana Felicity Galpin) 2 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 officers Termination of appointment of director (Sarah Catherine Pook) 1 Buy now
16 Jan 2023 officers Appointment of director (Mrs Julie Marie Fielder) 2 Buy now
16 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jan 2023 accounts Annual Accounts 6 Buy now
07 Apr 2022 accounts Annual Accounts 6 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 accounts Annual Accounts 6 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 6 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 officers Change of particulars for director (Ms Sarah Catherine Pook) 2 Buy now
07 May 2019 officers Termination of appointment of director (Donald Lloyd Spalinger) 1 Buy now
15 Apr 2019 accounts Annual Accounts 6 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 5 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 5 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 officers Appointment of director (Mr Donald Lloyd Spalinger) 2 Buy now
17 Jun 2016 officers Termination of appointment of director (Wendy Hall) 1 Buy now
26 Apr 2016 accounts Annual Accounts 2 Buy now
12 Apr 2016 annual-return Annual Return 4 Buy now
16 Apr 2015 accounts Annual Accounts 2 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
21 Jul 2014 officers Appointment of director (Ms Sarah Catherine Pook) 2 Buy now
14 Jul 2014 officers Termination of appointment of director (Malcolm James Ace) 1 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 2 Buy now
19 Mar 2013 accounts Annual Accounts 2 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 accounts Annual Accounts 2 Buy now
22 Mar 2011 annual-return Annual Return 3 Buy now
21 Jan 2011 accounts Annual Accounts 2 Buy now
26 Nov 2010 officers Appointment of secretary (Mrs Juliette Baker) 1 Buy now
26 Nov 2010 officers Termination of appointment of secretary (Gordon Randell) 1 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
04 Mar 2010 accounts Annual Accounts 2 Buy now
28 Jan 2010 officers Change of particulars for director (Prof Dame Wendy Hall) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Malcolm James Ace) 2 Buy now
14 Jan 2010 officers Appointment of secretary (Mr Gordon John Randell) 1 Buy now
14 Jan 2010 officers Termination of appointment of secretary (Katie Payne) 1 Buy now
05 Apr 2009 accounts Annual Accounts 2 Buy now
01 Apr 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from finance dept university of southampton university road southampton hampshire SO17 1BJ 1 Buy now
01 Apr 2009 address Location of debenture register 1 Buy now
31 Mar 2009 address Location of register of members 1 Buy now
11 Mar 2009 officers Secretary appointed miss katie emma payne 1 Buy now
10 Mar 2009 officers Appointment terminated secretary juliette baker 1 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from 2 venture road university of southampton science park southampton hampshire SO16 7NP 1 Buy now
04 Aug 2008 officers Secretary appointed mrs juliette micaela baker 1 Buy now
04 Aug 2008 officers Appointment terminated secretary derrick murray 1 Buy now
01 Apr 2008 annual-return Return made up to 04/03/08; full list of members 3 Buy now
25 Oct 2007 officers New secretary appointed 2 Buy now
15 Oct 2007 officers Secretary resigned 1 Buy now
15 Oct 2007 accounts Annual Accounts 2 Buy now
24 Apr 2007 accounts Annual Accounts 2 Buy now
28 Mar 2007 annual-return Return made up to 04/03/07; full list of members 2 Buy now
03 May 2006 address Registered office changed on 03/05/06 from: 2 venture road chilworth science park southampton hampshire SO16 7NP 1 Buy now
14 Mar 2006 annual-return Return made up to 04/03/06; full list of members 2 Buy now
08 Feb 2006 accounts Annual Accounts 2 Buy now
22 Aug 2005 officers New director appointed 2 Buy now
05 Jul 2005 officers Director resigned 1 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
30 Jun 2005 accounts Annual Accounts 2 Buy now
21 Mar 2005 annual-return Return made up to 04/03/05; full list of members 6 Buy now
10 Mar 2004 annual-return Return made up to 04/03/04; full list of members 6 Buy now
23 Dec 2003 accounts Annual Accounts 2 Buy now
27 Mar 2003 annual-return Return made up to 20/03/03; full list of members 6 Buy now
03 Mar 2003 officers Director resigned 1 Buy now
17 Dec 2002 accounts Annual Accounts 2 Buy now
08 Apr 2002 annual-return Return made up to 02/04/02; full list of members 6 Buy now
18 Jan 2002 accounts Annual Accounts 3 Buy now
16 Nov 2001 officers New director appointed 2 Buy now
02 Aug 2001 address Registered office changed on 02/08/01 from: the cottage chilworth science pk manor road, chilworth southampton hampshire SO16 7JF 1 Buy now
25 Apr 2001 accounts Annual Accounts 2 Buy now
18 Apr 2001 annual-return Return made up to 11/04/01; full list of members 6 Buy now
17 Apr 2000 annual-return Return made up to 11/04/00; full list of members 6 Buy now
14 Jan 2000 address Registered office changed on 14/01/00 from: the administration building university of southampton highfield, southampton hampshire SO17 1BJ 1 Buy now
13 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2000 accounts Annual Accounts 2 Buy now
11 May 1999 accounts Annual Accounts 2 Buy now
21 Apr 1999 annual-return Return made up to 11/04/99; no change of members 4 Buy now
11 May 1998 annual-return Return made up to 11/04/98; no change of members 4 Buy now
17 Mar 1998 officers Secretary resigned 1 Buy now
17 Mar 1998 officers New secretary appointed 2 Buy now
02 Mar 1998 accounts Annual Accounts 1 Buy now
03 Feb 1998 officers New secretary appointed 2 Buy now
03 Feb 1998 officers Secretary resigned 1 Buy now
03 Feb 1998 officers Director resigned 1 Buy now
03 Feb 1998 officers Director resigned 1 Buy now
03 Feb 1998 officers Director resigned 1 Buy now
03 Feb 1998 officers Director resigned 1 Buy now
03 Feb 1998 officers Director resigned 1 Buy now