Advanced company searchLink opens in new window

INDUSTRIAL TEST SYSTEMS EUROPE LIMITED

Company number 05626613

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1
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