Advanced company searchLink opens in new window

ITECH PRO SERVICES LTD

Company number 07920870

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)
06 Sep 2024 COCOMP Order of court to wind up
20 Mar 2024 CS01 Confirmation statement made on 24 January 2024 with updates
22 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
09 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
24 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
09 Dec 2021 CERTNM Company name changed improved printer support LIMITED\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-02
02 Dec 2021 AD01 Registered office address changed from Building 3 1Floor Maidenhead Concorde Park Concorde Road Maidenhead SL6 4BY England to Building 3, 1 Floor Maidenhead Concorde Park Concorde Road Maidenhead SL6 4BY on 2 December 2021
02 Dec 2021 AD01 Registered office address changed from Concorde Park Concorde Road Maidenhead SL6 4BY England to Building 3 1Floor Maidenhead Concorde Park Concorde Road Maidenhead SL6 4BY on 2 December 2021
02 Jun 2021 CS01 Confirmation statement made on 24 January 2021 with updates
07 May 2021 TM01 Termination of appointment of Mark Stuart Davies as a director on 17 December 2020
07 May 2021 PSC07 Cessation of Mark Stuart Davies as a person with significant control on 17 December 2020
05 May 2021 PSC01 Notification of Khuram Raja as a person with significant control on 17 December 2020
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Concorde Park Concorde Road Maidenhead SL6 4BY on 10 November 2020
10 Nov 2020 AP01 Appointment of Mr Khuram Raja as a director on 2 November 2020
22 Oct 2020 MR04 Satisfaction of charge 079208700001 in full
18 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
24 Jan 2019 MR01 Registration of charge 079208700001, created on 23 January 2019
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 AD01 Registered office address changed from 28 Palmer Close Redhill Surrey RH1 4BX to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 6 November 2018
04 Apr 2018 CS01 Confirmation statement made on 24 January 2018 with no updates