Advanced company searchLink opens in new window

ITK (PROPERTY SERVICES) LIMITED

Company number 03489047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Apr 2017 CS01 Confirmation statement made on 13 February 2017 with updates
25 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 102
10 Nov 2015 CH01 Director's details changed for Mr Jacob Nathaniel Halstead on 21 August 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 102
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 102
20 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 99
13 Jan 2014 AP01 Appointment of Mr Jacob Nathaniel Halstead as a director
09 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
18 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2012 AD01 Registered office address changed from 11 Old Jewry London EC2R 8DU on 16 November 2012
12 Mar 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
01 Dec 2011 TM01 Termination of appointment of Mark Creedy Smith as a director
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AAMD Amended accounts made up to 31 March 2009
03 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Mark Onslow Creedy Smith on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Charles Edward Richard Ingleby on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Mr Malcolm Mercer Trice on 1 October 2009