- Company Overview for ITP SOLUTIONS LTD. (SC234188)
- Filing history for ITP SOLUTIONS LTD. (SC234188)
- People for ITP SOLUTIONS LTD. (SC234188)
- Charges for ITP SOLUTIONS LTD. (SC234188)
- More for ITP SOLUTIONS LTD. (SC234188)
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) |
---|---|---|---|
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | TM01 | Termination of appointment of Robert Murray as a director | |
05 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
26 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Apr 2012 | AD01 | Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 17 April 2012 | |
02 Mar 2012 | TM01 | Termination of appointment of Stuart Sinclair as a director | |
18 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
18 Jul 2011 | AP03 | Appointment of Mr Derek William Louden as a secretary | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | AP01 | Appointment of Mr Stuart Charles Sinclair as a director | |
06 Jan 2011 | AP01 | Appointment of Mrs Marianne Lewis as a director | |
06 Jan 2011 | AP01 | Appointment of Mrs Kirsty Fairns as a director | |
04 Jan 2011 | AP01 | Appointment of Mr Derek William Louden as a director | |
28 Oct 2010 | TM01 | Termination of appointment of David Ross as a director | |
16 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
13 Aug 2010 | AD01 | Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 13 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Mr Robert Hugh Murray on 16 July 2010 | |
13 Aug 2010 | CH01 | Director's details changed for David Ross on 16 July 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Mr Alexander Macarthur on 16 July 2010 | |
13 Aug 2010 | AD01 | Registered office address changed from 7 Henderson Road Inverness IV1 1SN Scotland on 13 August 2010 | |
12 Aug 2010 | AD01 | Registered office address changed from 4 Walker Road Inverness IV1 1TD on 12 August 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |