Advanced company searchLink opens in new window

INDUSTRIAL TRADING SOLUTIONS LIMITED

Company number 04393188

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)
02 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
16 Aug 2023 MR01 Registration of charge 043931880003, created on 16 August 2023
23 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
23 Mar 2023 AD01 Registered office address changed from Suite 10 the Old Cottage Hospital Suite 10 - Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB England to Suite 10 Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB on 23 March 2023
23 Mar 2023 AD01 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Suite 10 the Old Cottage Hospital Suite 10 - Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB on 23 March 2023
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
31 Mar 2022 PSC04 Change of details for Mrs Valerie Ann Jeans as a person with significant control on 29 March 2022
31 Mar 2022 PSC04 Change of details for Mr Peter Graham Jeans as a person with significant control on 31 March 2022
29 Mar 2022 PSC04 Change of details for Mr Peter Graham Jeans as a person with significant control on 29 March 2022
29 Mar 2022 PSC01 Notification of Andrew Peter Jeans as a person with significant control on 29 March 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 16 March 2021
26 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/06/21
16 Feb 2021 AD01 Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to Azets Ventura Park Road Tamworth B78 3HL on 16 February 2021
11 Feb 2021 AD01 Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on 11 February 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
24 Jul 2018 AD01 Registered office address changed from Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU England to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 24 July 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
12 Apr 2018 CS01 16/03/18 Statement of Capital gbp 90
12 Apr 2018 PSC01 Notification of Peter Graham Jeans as a person with significant control on 20 November 2017