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) |
---|---|---|---|
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
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Valerie Ann Jeans on 10 April 2012 | |
11 Apr 2012 | CH01 | Director's details changed for Peter Graham Jeans on 10 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Andrew Peter Jeans on 10 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Mr Matthew William Jeans on 10 April 2012 | |
13 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Peter Graham Jeans on 16 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Mr Matthew William Jeans on 16 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Andrew Peter Jeans on 16 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Valerie Ann Jeans on 16 March 2010 | |
03 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |