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)
08 Aug 2014 AP01 Appointment of Lee Colin Maloney as a director on 29 July 2014
08 Aug 2014 TM02 Termination of appointment of Marisol Charlot as a secretary on 23 July 2014
29 Jul 2014 MR01 Registration of charge 050758750001, created on 29 July 2014
03 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 TM01 Termination of appointment of Joanna Pinner as a director
04 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
14 Mar 2014 AP01 Appointment of Miss Joanna Louise Pinner as a director
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
03 Apr 2013 CH03 Secretary's details changed for Marisol Suto on 20 March 2012
17 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Sep 2012 SH01 Statement of capital following an allotment of shares on 9 April 2012
  • GBP 100
04 Jul 2012 CH01 Director's details changed for Stuart Robert Pinner on 14 June 2012
04 Jul 2012 AD01 Registered office address changed from 59 Union Street Dunstable Beds LU6 1EX on 4 July 2012
19 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Stuart Robert Pinner on 17 March 2010
24 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 2
15 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 17/03/09; full list of members
06 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
04 Jun 2008 287 Registered office changed on 04/06/2008 from 93 briar road watford hertfordshire WD25 0LQ