Advanced company searchLink opens in new window

ITEXSYS LIMITED

Company number 09283560

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)
11 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
01 Nov 2017 PSC04 Change of details for Mr Anton Gysbers as a person with significant control on 28 October 2017
01 Nov 2017 CH01 Director's details changed for Mr John Philip Blackledge on 28 October 2017
01 Nov 2017 CH01 Director's details changed for Mr Simon Blackledge on 28 October 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
19 Apr 2017 CH01 Director's details changed for Mr John Philip Blackledge on 31 March 2017
28 Feb 2017 TM01 Termination of appointment of Gareth Stephen Farrelly as a director on 22 February 2017
28 Feb 2017 AP01 Appointment of Mr Antoon Gysbers as a director on 22 February 2017
22 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Jul 2016 AD01 Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY to C/O Itexsys Limited 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS on 22 July 2016
04 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
13 Aug 2015 AP01 Appointment of Mr Simon Blackledge as a director on 12 August 2015
03 Jul 2015 AD01 Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT England to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 3 July 2015
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 100
22 Dec 2014 AP01 Appointment of Mr Gareth Stephen Farrelly as a director on 22 December 2014
19 Dec 2014 AD01 Registered office address changed from Eagles Nest Eagles Nest Mill House Lane Chorley Lancashire PR6 8NS United Kingdom to Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 19 December 2014
28 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted