ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD
Company number 05478422
- Company Overview for ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD (05478422)
- Filing history for ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD (05478422)
- People for ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD (05478422)
- Charges for ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD (05478422)
- More for ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD (05478422)
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
|
|
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
|
|
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
|
|
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 |