- Company Overview for INSTRUMENT CONSULTANT TECHNICAL SERVICES LIMITED (07579775)
- Filing history for INSTRUMENT CONSULTANT TECHNICAL SERVICES LIMITED (07579775)
- People for INSTRUMENT CONSULTANT TECHNICAL SERVICES LIMITED (07579775)
- More for INSTRUMENT CONSULTANT TECHNICAL SERVICES LIMITED (07579775)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
13 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | PSC01 | Notification of Mark Tilley as a person with significant control on 19 September 2017 | |
28 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2017 | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
11 Apr 2011 | AD01 | Registered office address changed from 5 Ramsey Walk Guisborough TS14 7HD United Kingdom on 11 April 2011 | |
28 Mar 2011 | NEWINC | Incorporation |