INDUSTRIAL TRADING SOLUTIONS LIMITED
Company number 04393188
- Company Overview for INDUSTRIAL TRADING SOLUTIONS LIMITED (04393188)
- Filing history for INDUSTRIAL TRADING SOLUTIONS LIMITED (04393188)
- People for INDUSTRIAL TRADING SOLUTIONS LIMITED (04393188)
- Charges for INDUSTRIAL TRADING SOLUTIONS LIMITED (04393188)
- More for INDUSTRIAL TRADING SOLUTIONS LIMITED (04393188)
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) |
---|---|---|---|
30 Jan 2025 | SH03 |
Purchase of own shares.
|
|
29 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2024 | TM01 | Termination of appointment of Andrew Peter Jeans as a director on 6 November 2024 | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Aug 2023 | MR01 | Registration of charge 043931880003, created on 16 August 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
23 Mar 2023 | AD01 | Registered office address changed from Suite 10 the Old Cottage Hospital Suite 10 - Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB England to Suite 10 Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB on 23 March 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Suite 10 the Old Cottage Hospital Suite 10 - Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB on 23 March 2023 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
31 Mar 2022 | PSC04 | Change of details for Mrs Valerie Ann Jeans as a person with significant control on 29 March 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Peter Graham Jeans as a person with significant control on 31 March 2022 | |
29 Mar 2022 | PSC04 | Change of details for Mr Peter Graham Jeans as a person with significant control on 29 March 2022 | |
29 Mar 2022 | PSC01 | Notification of Andrew Peter Jeans as a person with significant control on 29 March 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 16 March 2021 | |
26 Apr 2021 | CS01 |
Confirmation statement made on 16 March 2021 with no updates
|
|
16 Feb 2021 | AD01 | Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to Azets Ventura Park Road Tamworth B78 3HL on 16 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on 11 February 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates |