Advanced company searchLink opens in new window

INTER TECHNOLOGY SERVICES LIMITED

Company number 06213148

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2021 DS01 Application to strike the company off the register
30 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
14 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
07 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
11 Sep 2018 PSC04 Change of details for Mr Jack Michael French as a person with significant control on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Jack Michael French on 11 September 2018
11 Sep 2018 CH04 Secretary's details changed for Appledore Consulting Limited on 11 September 2018
24 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
19 Apr 2016 CH01 Director's details changed for Mr. Jack Michael French on 1 June 2015
19 Apr 2016 CH04 Secretary's details changed for Appledore Consulting Limited on 1 June 2015
05 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
13 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
16 Jan 2014 AD01 Registered office address changed from 55 Park Lane Mayfair London W1K 1NA on 16 January 2014
15 Jan 2014 AP04 Appointment of Appledore Consulting Limited as a secretary
15 Jan 2014 AP01 Appointment of Mr Jack French as a director