Advanced company searchLink opens in new window

INDEPENDENT TRUSTEE SERVICES LIMITED

Company number 02567540

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)
09 May 2018 AP01 Appointment of Ms Helen Anne Frisby as a director on 1 May 2018
13 Apr 2018 TM01 Termination of appointment of Carol Anne Perry as a director on 13 April 2018
23 Jun 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
03 May 2017 AP01 Appointment of Rachel Croft as a director on 3 April 2017
03 May 2017 AP01 Appointment of Mr Dinesh Chimanlal Jivan Visavadia as a director on 3 April 2017
03 May 2017 AP01 Appointment of Janine Wood as a director on 3 April 2017
31 Aug 2016 CH01 Director's details changed for Hetal Kotecha on 30 August 2016
31 Aug 2016 CH01 Director's details changed for Hetal Kotecha on 30 August 2016
11 Jul 2016 TM01 Termination of appointment of Richard Colin Boniface as a director on 30 June 2016
23 Jun 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 TM01 Termination of appointment of Martine Trouard-Riolle as a director on 20 May 2016
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
12 Jan 2016 TM01 Termination of appointment of Martin William Miles as a director on 31 December 2015
01 Jul 2015 TM02 Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015
01 Jul 2015 AP04 Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
27 May 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
24 Oct 2014 TM01 Termination of appointment of Philip Wadsworth as a director on 1 October 2014
02 Jul 2014 AA Full accounts made up to 31 December 2013
06 May 2014 TM01 Termination of appointment of Esther White as a director
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
29 Oct 2013 CH01 Director's details changed for Christopher Paul Vincent Martin on 29 October 2013
29 Oct 2013 CH01 Director's details changed for Richard Colin Boniface on 29 October 2013
29 Oct 2013 CH01 Director's details changed for Peter Askins on 29 October 2013