Advanced company searchLink opens in new window

INNOVATIVE TRADING SERVICES LIMITED

Company number 06477292

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)
23 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 31 January 2012
22 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
12 Jan 2011 AD01 Registered office address changed from Portland House Stag Place London SW1E 5RS on 12 January 2011
18 Dec 2010 AA Accounts for a dormant company made up to 31 January 2010
12 Mar 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for John Berger Anderson on 1 October 2009
20 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
20 May 2009 288b Appointment terminated director keith barber
05 Feb 2009 363a Return made up to 18/01/09; full list of members
05 Feb 2009 88(2) Ad 10/01/09\gbp si 1@1=1\gbp ic 1/2\
27 Jan 2009 287 Registered office changed on 27/01/2009 from 111 bellasize park gilberdyke nr brough east yorkshire HU15 2XT
21 Nov 2008 MEM/ARTS Memorandum and Articles of Association
18 Nov 2008 CERTNM Company name changed steelex energy services LIMITED\certificate issued on 19/11/08
04 Jun 2008 288b Appointment terminated director christopher perry
01 May 2008 288a Director appointed keith david barber
01 May 2008 288b Appointment terminated secretary keith barber
01 May 2008 288a Secretary appointed michael david farmery
22 Apr 2008 287 Registered office changed on 22/04/2008 from 11 marden house highfields littlehampton west sussex BN17 7EU
18 Mar 2008 288a Secretary appointed keith david barber
18 Mar 2008 288a Director appointed john berger anderson
03 Feb 2008 288a New director appointed
24 Jan 2008 288b Secretary resigned