Advanced company searchLink opens in new window

ITT INDUSTRIES HOLDINGS LIMITED

Company number 07618421

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)
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
28 Mar 2024 AA Full accounts made up to 30 June 2023
08 Jan 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 December 2023
22 Dec 2023 AA Full accounts made up to 30 June 2022
16 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
03 May 2023 TM01 Termination of appointment of Deepak Gajre as a director on 30 April 2023
17 Mar 2023 AA Full accounts made up to 30 June 2021
28 Sep 2022 AD01 Registered office address changed from Norton House Norton House Stewart Road Basingstoke Hampshire RG24 8NF United Kingdom to Unit 4-Faraday Office Park Rankine Road Basingstoke Hampshire RG24 8QB on 28 September 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
06 Dec 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
16 Sep 2021 AA Full accounts made up to 31 December 2019
19 Jul 2021 TM01 Termination of appointment of James Buller as a director on 6 July 2021
14 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
26 Nov 2020 AP01 Appointment of Mr Deepak Gajre as a director on 26 November 2020
23 Oct 2020 TM01 Termination of appointment of Jackie Capel as a director on 20 October 2020
13 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
19 Nov 2019 AD01 Registered office address changed from Jays Close Viables Estate Basingstoke Hampshire RG22 4BA to Norton House Norton House Stewart Road Basingstoke Hampshire RG24 8NF on 19 November 2019
16 Oct 2019 AA Full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
27 Sep 2017 AP01 Appointment of Mr James Buller as a director on 15 September 2017
23 Aug 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 TM01 Termination of appointment of Paul Davies as a director on 30 June 2017