ITSO SERVICES LIMITED

06317074
AURORA HOUSE DELTIC AVENUE MILTON KEYNES ENGLAND MK13 8LW

Documents

Documents
Date Category Description Pages
02 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Apr 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Feb 2019 officers Appointment of director (Mr Stephen William Holden) 2 Buy now
28 Feb 2019 officers Termination of appointment of director (David Michael William Hallisey) 1 Buy now
28 Feb 2019 officers Appointment of director (Mrs Karen Jane Hewett) 2 Buy now
28 Feb 2019 officers Termination of appointment of director (Michael John Fuhr) 1 Buy now
04 Dec 2018 accounts Annual Accounts 9 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 10 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 officers Termination of appointment of director (John Angus Henkel) 1 Buy now
31 May 2017 officers Appointment of director (Mr David Michael William Hallisey) 2 Buy now
31 Aug 2016 accounts Annual Accounts 3 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2016 officers Termination of appointment of director (Martin Harold Capstick) 1 Buy now
01 Jul 2016 officers Termination of appointment of director (Anthony Charles Dean Ferguson) 1 Buy now
01 Jul 2016 officers Termination of appointment of director (John Robert Birtwistle) 1 Buy now
01 Jul 2016 officers Appointment of director (Mr Michael John Fuhr) 2 Buy now
01 Jul 2016 officers Appointment of director (Mr Steven Sidney Wakeland) 2 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2015 accounts Annual Accounts 3 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
18 Sep 2014 accounts Annual Accounts 3 Buy now
22 Jul 2014 annual-return Annual Return 5 Buy now
04 Nov 2013 auditors Auditors Resignation Company 2 Buy now
28 Oct 2013 miscellaneous Miscellaneous 1 Buy now
13 Aug 2013 accounts Annual Accounts 11 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
20 May 2013 miscellaneous Miscellaneous 1 Buy now
20 May 2013 auditors Auditors Resignation Company 1 Buy now
20 Dec 2012 accounts Annual Accounts 11 Buy now
18 Jul 2012 annual-return Annual Return 5 Buy now
18 Jul 2012 officers Change of particulars for director (John Angus Henkel) 2 Buy now
18 Jul 2012 officers Change of particulars for director (Mr John Robert Birtwistle) 2 Buy now
07 Mar 2012 officers Termination of appointment of director (Michael Leach) 1 Buy now
03 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2011 accounts Annual Accounts 11 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2011 officers Appointment of secretary (Mr David Michael William Hallisey) 1 Buy now
23 Nov 2011 officers Termination of appointment of secretary (Michael Litting) 1 Buy now
26 Sep 2011 officers Appointment of director (Mr Martin Harold Capstick) 3 Buy now
26 Sep 2011 officers Appointment of director (Anthony Charles Dean Ferguson) 3 Buy now
26 Sep 2011 officers Appointment of director (John Birtwistle) 3 Buy now
26 Sep 2011 officers Appointment of director (Michael Alexander James Leach) 3 Buy now
26 Sep 2011 officers Termination of appointment of director (Gordon Tennant) 2 Buy now
26 Sep 2011 officers Termination of appointment of director (Peter Nash) 2 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 resolution Resolution 12 Buy now
15 Mar 2011 resolution Resolution 1 Buy now
02 Dec 2010 officers Appointment of secretary (Michael Bernard Litting) 3 Buy now
30 Nov 2010 accounts Annual Accounts 11 Buy now
01 Nov 2010 officers Termination of appointment of secretary (Louise Outram) 2 Buy now
01 Nov 2010 officers Termination of appointment of director (Neil Scales) 2 Buy now
13 Aug 2010 annual-return Annual Return 6 Buy now
30 Dec 2009 officers Appointment of director (John Angus Henkel) 3 Buy now
07 Oct 2009 accounts Annual Accounts 11 Buy now
14 Aug 2009 annual-return Annual return made up to 18/07/09 3 Buy now
14 Aug 2009 officers Appointment terminated director stephen green 1 Buy now
23 Jan 2009 accounts Annual Accounts 11 Buy now
04 Aug 2008 annual-return Annual return made up to 18/07/08 3 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from 4TH floor quayside tower 252-260 broad street birmingham B1 2HF 1 Buy now
02 May 2008 officers Director appointed stephen james green 2 Buy now
25 Apr 2008 officers Director appointed gordon tennant 2 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from itso services quayside tower 4TH floor 252 broad street birmingham B1 2HF 1 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from 24 hatton garden liverpool merseyside L3 2AN 1 Buy now
17 Jan 2008 accounts Accounting reference date shortened from 31/07/08 to 31/03/08 1 Buy now
28 Aug 2007 officers New director appointed 3 Buy now
28 Aug 2007 officers New director appointed 2 Buy now
28 Aug 2007 officers New secretary appointed 2 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
28 Aug 2007 officers Secretary resigned 1 Buy now
18 Jul 2007 incorporation Incorporation Company 17 Buy now