Advanced company searchLink opens in new window

ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD

Company number 05478422

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)
10 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
20 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
20 Jun 2016 AP01 Appointment of Mr William Oneill as a director on 9 May 2016
20 Jun 2016 AP01 Appointment of Mr Andrew Joseph Oneill as a director on 1 December 2015
20 Apr 2016 CH01 Director's details changed for Mr Guy Charles Hanreck on 19 April 2016
17 Nov 2015 MR01 Registration of charge 054784220003, created on 10 November 2015
11 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
11 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
19 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
19 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
12 Aug 2015 AP01 Appointment of Mr John Michael Bennett as a director on 1 January 2015
08 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
08 Jul 2015 AD02 Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to 1 Commerce Park, Brunel Road Theale Reading RG7 4AB
08 Jul 2015 TM01 Termination of appointment of Stewart Iain Robbins as a director on 1 January 2015
08 Jul 2015 TM01 Termination of appointment of Andrew Douglas Boyle as a director on 1 January 2015
30 Apr 2015 TM01 Termination of appointment of Scott Thornton as a director on 4 September 2014
26 Mar 2015 CERTNM Company name changed I t s (technical recruitment s e) LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
06 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
06 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
06 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
06 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
22 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13