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) |
---|---|---|---|
24 Jul 2018 | AD01 | Registered office address changed from Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU England to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 24 July 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | 16/03/18 Statement of Capital gbp 90 | |
12 Apr 2018 | PSC01 | Notification of Peter Graham Jeans as a person with significant control on 20 November 2017 | |
17 Nov 2017 | SH08 | Change of share class name or designation | |
17 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 May 2017
|
|
16 Jun 2017 | SH03 | Purchase of own shares. | |
11 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
28 Nov 2016 | AD01 | Registered office address changed from 6 Station Road Coleshill Birmingham B46 1HT to Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU on 28 November 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
29 Feb 2016 | CH01 | Director's details changed for Andrew Peter Jeans on 1 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Valerie Ann Jeans on 1 February 2016 | |
29 Feb 2016 | CH03 | Secretary's details changed for Valerie Ann Jeans on 1 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Peter Graham Jeans on 1 February 2016 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2014 | TM01 | Termination of appointment of Matthew William Jeans as a director on 29 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from The Firs Tamworth Road over Whitacre Coleshill Warwickshire B46 2PL to 6 Station Road Coleshill Birmingham B46 1HT on 18 July 2014 | |
02 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|