INTERNATIONAL TRADE SOLUTIONS LIMITED
Company number 04208371
- Company Overview for INTERNATIONAL TRADE SOLUTIONS LIMITED (04208371)
- Filing history for INTERNATIONAL TRADE SOLUTIONS LIMITED (04208371)
- People for INTERNATIONAL TRADE SOLUTIONS LIMITED (04208371)
- Registers for INTERNATIONAL TRADE SOLUTIONS LIMITED (04208371)
- More for INTERNATIONAL TRADE SOLUTIONS LIMITED (04208371)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
03 Feb 2023 | PSC05 | Change of details for Customs Connect Limited as a person with significant control on 1 February 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from Hq Clippers Quay the Quays Salford Manchester M50 3XP England to The Junction Merchants Quay Salford Manchester M50 3SG on 3 February 2023 | |
09 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 May 2021 | AD03 | Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB | |
20 May 2021 | AD02 | Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB | |
19 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
10 Jul 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Robert Kendall Jenkins as a director on 30 September 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of James Anthony O'neill as a director on 30 September 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
08 Nov 2016 | AP01 | Appointment of Mr Robert Kendall Jenkins as a director on 7 November 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from Hq Clippers Quay Hq Clippers Quay the Quays Salford Manchester M50 3XP England to Hq Clippers Quay the Quays Salford Manchester M50 3XP on 11 October 2016 | |
11 Oct 2016 | AA01 | Current accounting period extended from 31 March 2017 to 30 June 2017 | |
11 Oct 2016 | AP01 | Appointment of Mr James Anthony O'neill as a director on 10 October 2016 |