Advanced company searchLink opens in new window

ITSO LIMITED

Company number 04115311

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)
11 Dec 2009 CH01 Director's details changed for Gordon Hanning on 1 December 2009
11 Dec 2009 CH01 Director's details changed for Vivien Margaret Collins on 1 December 2009
11 Dec 2009 CH01 Director's details changed for Christopher Anslow on 1 December 2009
11 Dec 2009 CH01 Director's details changed for Dr Anthony Nicholas Bisson on 1 December 2009
22 Oct 2009 AP01 Appointment of Vivien Margaret Collins as a director
07 Oct 2009 AA Full accounts made up to 31 March 2009
29 Sep 2009 288a Director appointed christopher anslow
18 Sep 2009 288a Director appointed shashi kant verma
20 Aug 2009 288a Director appointed gordon hanning
07 Jul 2009 288a Director appointed dr anthony nicholas bisson
02 Jul 2009 288b Appointment terminated director andrew wickham
02 Jul 2009 288b Appointment terminated director stephen howes
29 Jun 2009 288b Appointment terminated director thomas stoddart
29 Jun 2009 288a Director appointed john david paine
29 Jun 2009 288a Director appointed professor brian stanley collins
24 Jun 2009 MEM/ARTS Memorandum and Articles of Association
23 Jun 2009 288b Appointment terminated director stephen green
23 Jun 2009 288b Appointment terminated director john henkel
10 Feb 2009 288a Director appointed stephen howes
29 Jan 2009 AA Full accounts made up to 31 March 2008
25 Nov 2008 363a Annual return made up to 22/11/08
12 Nov 2008 288b Appointment terminated director david lain
03 Apr 2008 288a Director appointed alistair smith
18 Mar 2008 288b Appointment terminated director david mapp
18 Mar 2008 287 Registered office changed on 18/03/2008 from 1ST floor centro house room 122 16 summer lane birmingham B19 3SD