Advanced company searchLink opens in new window

ITISSIN LTD

Company number 06502973

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)
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
17 Nov 2023 TM02 Termination of appointment of Gillian Nolan as a secretary on 31 October 2023
15 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
15 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 28 February 2020
11 Sep 2020 AD01 Registered office address changed from Unit C Anchor House School Lane Chandlers Ford Eastleigh SO53 4DY England to Hereford House 3 Offa Street Hereford Herefordshire HR1 2LL on 11 September 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
16 Oct 2019 AD01 Registered office address changed from Latimer House 6 Edward Street Birmingham B1 2RX England to Unit C Anchor House School Lane Chandlers Ford Eastleigh SO53 4DY on 16 October 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
13 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
27 Dec 2017 AP01 Appointment of Ms Isabel Joy Sinclair as a director on 27 December 2017
27 Dec 2017 TM01 Termination of appointment of Christopher Dyer as a director on 27 December 2017
15 Nov 2017 AD01 Registered office address changed from 2 Ivy Cottages, Sutton St Nicholas, Hereford Herefordshire HR1 3BG to Latimer House 6 Edward Street Birmingham B1 2RX on 15 November 2017
27 Oct 2017 AA Micro company accounts made up to 28 February 2017
03 May 2017 TM01 Termination of appointment of Isabel Joy Sinclair as a director on 1 May 2017
03 May 2017 AP01 Appointment of Mr Christopher Dyer as a director on 1 May 2017
26 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100