- Company Overview for ITS UTILITIES LIMITED (07552542)
- Filing history for ITS UTILITIES LIMITED (07552542)
- People for ITS UTILITIES LIMITED (07552542)
- Charges for ITS UTILITIES LIMITED (07552542)
- Insolvency for ITS UTILITIES LIMITED (07552542)
- More for ITS UTILITIES LIMITED (07552542)
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) |
---|---|---|---|
27 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2024 | |
28 Sep 2023 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023 | |
04 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2023 | |
11 Apr 2022 | AD01 | Registered office address changed from Padworth Sawmills Rag Hill Aldermaston Reading West Berkshire RG7 4NU England to Tavistock House South Tavistock Square London WC1H 9LG on 11 April 2022 | |
23 Feb 2022 | LIQ02 | Statement of affairs | |
22 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
22 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Kulbarg Singh as a director on 22 August 2020 | |
26 Aug 2020 | AP01 | Appointment of Mr Kulbarg Singh as a director on 22 August 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
29 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Sterling Offices 30a Mill Street Bedford Beds MK40 3HD to Padworth Sawmills Rag Hill Aldermaston Reading West Berkshire RG7 4NU on 10 June 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
05 Oct 2018 | MR01 | Registration of charge 075525420001, created on 1 October 2018 | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
16 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|