Advanced company searchLink opens in new window

INDUSTRIAL TECHNOLOGY SERVICES LIMITED

Company number 06537089

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 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2015 DS01 Application to strike the company off the register
22 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
31 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 AD01 Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 13 September 2011
08 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
08 Mar 2011 CH04 Secretary's details changed for Armony Secretaries Ltd on 3 December 2010
08 Feb 2011 TM01 Termination of appointment of Ivan Ventresca as a director
03 Dec 2010 AD01 Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
29 Mar 2010 CH04 Secretary's details changed for Armony Secretaries Ltd on 29 March 2010
03 Mar 2010 AD01 Registered office address changed from Suite 128a Business Design Centre 52 Upper Street London London N1 0QH United Kingdom on 3 March 2010
21 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Apr 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
17 Mar 2009 363a Return made up to 17/03/09; full list of members
27 Mar 2008 288a Director appointed ivan ventresca
18 Mar 2008 NEWINC Incorporation