Advanced company searchLink opens in new window

@ITS HOLDINGS (UK) LIMITED

Company number 05744414

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2021 DS01 Application to strike the company off the register
08 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
08 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
08 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
08 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
23 Oct 2020 CH01 Director's details changed for Mr Jan Andre Joubert on 27 June 2020
06 Oct 2020 MA Memorandum and Articles of Association
06 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
11 Feb 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
11 Feb 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Feb 2020 CH01 Director's details changed for Mr Jan Andre Joubert on 30 April 2019
23 Jan 2020 TM01 Termination of appointment of Byron Phillip Calmonson as a director on 25 November 2019
17 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
17 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from 130 Wood Street London EC2V 6DL England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 6 March 2019
22 Nov 2018 PSC05 Change of details for Rainmaker Solutions Limited as a person with significant control on 12 November 2018
20 Nov 2018 TM01 Termination of appointment of Antony James Enright as a director on 30 June 2018
20 Nov 2018 TM02 Termination of appointment of Antony James Enright as a secretary on 30 June 2018
26 Sep 2018 TM01 Termination of appointment of Matthew John Hatton as a director on 29 June 2018
26 Sep 2018 TM01 Termination of appointment of Mark Jones Forth as a director on 29 June 2018
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018