Advanced company searchLink opens in new window

I.TECH SUPPORT LIMITED

Company number 05075875

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)
07 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
24 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
25 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
12 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
18 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
17 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
09 Feb 2018 PSC07 Cessation of Lee Colin Maloney as a person with significant control on 29 January 2017
09 Feb 2018 PSC02 Notification of I.Tech Support Holdings Limited as a person with significant control on 29 January 2017
18 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
08 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
28 Jan 2015 CH01 Director's details changed for Mr Lee Colin Maloney on 1 January 2015
11 Sep 2014 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 11 September 2014
04 Sep 2014 AD01 Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 4 September 2014
08 Aug 2014 TM01 Termination of appointment of Stuart Robert Pinner as a director on 29 July 2014