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)
17 Nov 2017 SH08 Change of share class name or designation
17 Nov 2017 SH10 Particulars of variation of rights attached to shares
17 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jun 2017 SH06 Cancellation of shares. Statement of capital on 16 May 2017
  • GBP 100
16 Jun 2017 SH03 Purchase of own shares.
11 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
28 Nov 2016 AD01 Registered office address changed from 6 Station Road Coleshill Birmingham B46 1HT to Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU on 28 November 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
29 Feb 2016 CH01 Director's details changed for Andrew Peter Jeans on 1 February 2016
29 Feb 2016 CH01 Director's details changed for Valerie Ann Jeans on 1 February 2016
29 Feb 2016 CH03 Secretary's details changed for Valerie Ann Jeans on 1 February 2016
29 Feb 2016 CH01 Director's details changed for Peter Graham Jeans on 1 February 2016
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 TM01 Termination of appointment of Matthew William Jeans as a director on 29 July 2014
18 Jul 2014 AD01 Registered office address changed from The Firs Tamworth Road over Whitacre Coleshill Warwickshire B46 2PL to 6 Station Road Coleshill Birmingham B46 1HT on 18 July 2014
02 May 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders