Advanced company searchLink opens in new window

ITEM TECHNOLOGY SOLUTIONS LIMITED

Company number 06249549

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Aug 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 18,500
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Dec 2014 AD01 Registered office address changed from Pagefield House 24 Gold Tops Newport Gwent NP20 4PG to 18 Long Shepherds Drive Caswell Swansea SA3 4RP on 4 December 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 35,000
02 Aug 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
17 May 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 30 September 2012
06 Jun 2012 AD01 Registered office address changed from Pagefield House 24 Gold Tops Newport Gwent NP20 4PG Wales on 6 June 2012
06 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from the Old School Knelston Reynoldston Swansea SA3 1AR Wales on 6 June 2012
30 Apr 2012 AR01 Annual return made up to 16 May 2011 with full list of shareholders
27 Apr 2012 TM01 Termination of appointment of Allan Clark as a director
05 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
03 Jun 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
21 Oct 2010 AP01 Appointment of Mr Gareth Martyn Lewis as a director
26 Mar 2010 TM02 Termination of appointment of Simon Morris as a secretary
26 Mar 2010 AD01 Registered office address changed from Glyncoed House Dunraven Court Treorchy Rhondda Cynon Taff CF42 6EL on 26 March 2010
16 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009