- Company Overview for ITEXSYS LIMITED (09283560)
- Filing history for ITEXSYS LIMITED (09283560)
- People for ITEXSYS LIMITED (09283560)
- More for ITEXSYS LIMITED (09283560)
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
|
|
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
|
|
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
|