Advanced company searchLink opens in new window

ITS INTERIORS LIMITED

Company number 06791093

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)
03 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
03 Feb 2016 CH01 Director's details changed for Mr Martin Quirke on 31 July 2015
02 Jul 2015 TM01 Termination of appointment of Karen Quirke as a director on 11 May 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
09 Aug 2014 AD01 Registered office address changed from Unit 2 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Its House South Portway Close Round Spinney Industrial Estate Northampton NN3 8RH on 9 August 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
07 Feb 2014 CH01 Director's details changed for Mr Martin Quirke on 1 January 2014
07 Feb 2014 CH03 Secretary's details changed for Mr Martin Quirke on 1 January 2014
16 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
21 Sep 2012 AD01 Registered office address changed from 101 Leaf Road Houghton Regis Bedfordshire LU5 5JQ on 21 September 2012
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
24 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Apr 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
23 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jan 2011 AD01 Registered office address changed from Church View Chambers 38 Market Square Dunstable Bedfordshire LU5 6BS on 26 January 2011
13 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
09 Jun 2010 AA01 Current accounting period extended from 31 December 2009 to 30 June 2010
04 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Karen Quirk on 1 October 2009
19 Feb 2009 288a Director appointed karen quirk