- Company Overview for IST (UK) LIMITED (02201819)
- Filing history for IST (UK) LIMITED (02201819)
- People for IST (UK) LIMITED (02201819)
- Charges for IST (UK) LIMITED (02201819)
- More for IST (UK) LIMITED (02201819)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
16 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr Simon Roberts on 5 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
08 Apr 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
21 Dec 2022 | PSC07 | Cessation of Ist Metz Gmbh as a person with significant control on 1 January 2022 | |
21 Dec 2022 | PSC05 | Change of details for Metz Beteilgungen Gmbh as a person with significant control on 1 January 2022 | |
06 Dec 2022 | CH03 | Secretary's details changed for Catherine Jane Coates on 4 December 2022 | |
29 Mar 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Mar 2022 | PSC05 | Change of details for Ist Metz Gmbh as a person with significant control on 31 December 2021 | |
28 Mar 2022 | PSC02 | Notification of Metz Beteilgungen Gmbh as a person with significant control on 31 December 2021 | |
17 Mar 2022 | AD01 | Registered office address changed from St Andrews House Otley Road Skipton North Yorkshire BD23 1EX to Unit 18 Crossings Court the Crossings Business Park, Riparian Way Cross Hills BD20 7BW on 17 March 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
07 Dec 2021 | CH03 | Secretary's details changed for Catherine Jane Coates on 4 December 2021 | |
17 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
16 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Nov 2020 | TM01 | Termination of appointment of Simon Andrew Mitchell as a director on 2 November 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Christopher Schofield as a director on 31 October 2020 | |
27 Aug 2020 | AP01 | Appointment of Mr Simon Roberts as a director on 27 August 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
04 Feb 2020 | PSC02 | Notification of Ist Metz Gmbh as a person with significant control on 3 December 2019 | |
04 Feb 2020 | PSC07 | Cessation of Renate Metz as a person with significant control on 3 December 2019 | |
12 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 |