- Company Overview for ITSUS CONSULTING LTD (06628075)
- Filing history for ITSUS CONSULTING LTD (06628075)
- People for ITSUS CONSULTING LTD (06628075)
- Charges for ITSUS CONSULTING LTD (06628075)
- More for ITSUS CONSULTING LTD (06628075)
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) |
---|---|---|---|
11 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
25 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Dr Shahid Hamid Mian on 1 June 2010 | |
25 Jun 2013 | CH01 | Director's details changed for Alexander Peter Cousins on 26 August 2011 | |
12 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
27 Feb 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
05 Sep 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Dr Shahid Mian on 24 June 2011 | |
26 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 11 October 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
19 Jul 2010 | AD01 | Registered office address changed from 2 Alexandra Gate Fford Pengam Cardiff CF5 2DW on 19 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Dr Shahid Mian on 24 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Alexander Peter Cousins on 24 June 2010 | |
06 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 21 November 2009
|
|
10 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2009 | MISC | Form 123 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Aug 2009 | 363a | Return made up to 24/06/09; full list of members | |
03 Aug 2009 | 288a | Director appointed dr shahid hamid mian | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from 2 palace avenue llandaff cardiff uk CF5 2DW c | |
10 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association |