- Company Overview for ITECH PRO SERVICES LTD (07920870)
- Filing history for ITECH PRO SERVICES LTD (07920870)
- People for ITECH PRO SERVICES LTD (07920870)
- Charges for ITECH PRO SERVICES LTD (07920870)
- Insolvency for ITECH PRO SERVICES LTD (07920870)
- More for ITECH PRO SERVICES LTD (07920870)
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
|
|
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 |