Advanced company searchLink opens in new window

ITS TECHNOLOGY GROUP LIMITED

Company number 08786229

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)
13 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 3,416
08 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Feb 2016 AD01 Registered office address changed from 5205 Science Block the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to Elm House Farm Saighton Lane Saighton Chester CH3 6EN on 18 February 2016
13 Feb 2016 MR01 Registration of charge 087862290003, created on 5 February 2016
13 Feb 2016 MR01 Registration of charge 087862290004, created on 5 February 2016
21 Dec 2015 AA01 Current accounting period shortened from 31 August 2016 to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3,250
03 Nov 2015 AD01 Registered office address changed from The Heath Business and Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to 5205 Science Block the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 3 November 2015
01 Sep 2015 MR04 Satisfaction of charge 087862290002 in full
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Feb 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3,250
27 Nov 2014 MR01 Registration of charge 087862290002, created on 25 November 2014
31 Oct 2014 MR01 Registration of charge 087862290001, created on 30 October 2014
25 Sep 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 August 2014
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 2,925
15 Aug 2014 AP01 Appointment of Mr David Richard Allison Cullen as a director on 26 June 2014
07 Aug 2014 CERTNM Company name changed its networks (uk) LIMITED\certificate issued on 07/08/14
  • RES15 ‐ Change company name resolution on 2014-06-26
29 Jul 2014 AP01 Appointment of Mr Roy Ernest Shelton as a director on 26 June 2014
21 Jul 2014 SH02 Consolidation of shares on 26 June 2014
21 Jul 2014 TM01 Termination of appointment of Ian Howard Mainman as a director on 26 June 2014
08 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-26
03 Jul 2014 CONNOT Change of name notice
22 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted