- Company Overview for ITM SYSTEMS LIMITED (07747218)
- Filing history for ITM SYSTEMS LIMITED (07747218)
- People for ITM SYSTEMS LIMITED (07747218)
- Charges for ITM SYSTEMS LIMITED (07747218)
- More for ITM SYSTEMS LIMITED (07747218)
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) |
---|---|---|---|
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 November 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 November 2020 | |
24 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Sep 2020 | AA | Micro company accounts made up to 31 December 2018 | |
09 Sep 2020 | AA | Micro company accounts made up to 31 December 2017 | |
02 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
09 Mar 2020 | PSC07 | Cessation of Stanislas Bael Nyokas-Mountsambote as a person with significant control on 8 March 2020 | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
23 May 2018 | CH01 | Director's details changed for Mr Inneh Emmanuel Aig-Imoru on 23 May 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Stanislas-Bael Nyokas-Mountsambote as a director on 21 March 2018 | |
09 Mar 2018 | MR04 | Satisfaction of charge 077472180001 in full | |
13 Feb 2018 | MR01 | Registration of charge 077472180001, created on 7 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mrs Marie-Rose Nyokas on 31 December 2017 | |
01 Feb 2018 | PSC04 | Change of details for Mrs Marie-Rose Nyokas as a person with significant control on 31 December 2017 |