Advanced company searchLink opens in new window

INNOVATIVE TORQUE SOLUTIONS (UK) LTD

Company number 06850919

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
16 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Nov 2014 CH01 Director's details changed for Sergio Iacobucci on 3 November 2014
04 Nov 2014 CH03 Secretary's details changed for Sergio Iacobucci on 3 October 2014
04 Nov 2014 AD01 Registered office address changed from Safestore Spaces Business Park Elstow Road Kempston Bedford MK42 8PL to Ikan Business Centre 38 Mill Street Bedford MK40 3HD on 4 November 2014
16 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
05 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
17 Dec 2010 AD01 Registered office address changed from 114 High Street Cranfield Beds MK43 0DG England on 17 December 2010
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
01 Apr 2010 CH03 Secretary's details changed for Sergio Iacobucci on 18 March 2010
01 Apr 2010 CH01 Director's details changed for Sergio Iacobucci on 18 March 2010
21 Dec 2009 TM02 Termination of appointment of Clare Tyers as a secretary
21 Dec 2009 AP01 Appointment of Sergio Iacobucci as a director