INDUSTRIAL TEST SYSTEMS EUROPE LIMITED
Company number 05626613
- Company Overview for INDUSTRIAL TEST SYSTEMS EUROPE LIMITED (05626613)
- Filing history for INDUSTRIAL TEST SYSTEMS EUROPE LIMITED (05626613)
- People for INDUSTRIAL TEST SYSTEMS EUROPE LIMITED (05626613)
- More for INDUSTRIAL TEST SYSTEMS EUROPE LIMITED (05626613)
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) |
---|---|---|---|
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|
|
13 Aug 2014 | AP04 | Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 13 August 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | AD01 | Registered office address changed from Uk Centre for Homeland Security Chilmark Salisbury Wiltshire SP3 5DU on 8 January 2014 | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
10 Jan 2012 | CH01 | Director's details changed for Lord Ivars Kristofers Jaunakais on 1 January 2011 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
09 Dec 2009 | AD01 | Registered office address changed from I T S Europe Ltd Unit B Stanley Court Glenmore Business Park Telford Road Churchfields Ind Es Salisbury Wiltshire SP2 7GH on 9 December 2009 | |
20 Oct 2009 | TM02 | Termination of appointment of Astrud Cooper as a secretary | |
28 Sep 2009 | 288a | Director appointed ivars kristofers jaunakais | |
28 Sep 2009 | 288b | Appointment terminated director stephen cooper | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Feb 2009 | 363a | Return made up to 17/11/08; full list of members | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Mar 2008 | 363a | Return made up to 17/11/07; full list of members | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: unit 8 paxtons business centre churchfields industrial estate salisbury SP2 7YR |