INTELLIGENT TRANSPORTATION SYSTEMS LIMITED
Company number 11232579
- Company Overview for INTELLIGENT TRANSPORTATION SYSTEMS LIMITED (11232579)
- Filing history for INTELLIGENT TRANSPORTATION SYSTEMS LIMITED (11232579)
- People for INTELLIGENT TRANSPORTATION SYSTEMS LIMITED (11232579)
- More for INTELLIGENT TRANSPORTATION SYSTEMS LIMITED (11232579)
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) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jul 2022 | PSC04 | Change of details for Mr Jozef Paul Miriam Born as a person with significant control on 18 July 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Ms Lydia Patricia Born on 18 July 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Jozef Paul Miriam Born on 18 July 2022 | |
18 Jul 2022 | PSC04 | Change of details for Ms Lydia Patricia Born as a person with significant control on 18 July 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Ms Lydia Patricia Born on 15 April 2021 | |
15 Apr 2021 | PSC04 | Change of details for Ms Lydia Patricia Born as a person with significant control on 15 April 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | MA | Memorandum and Articles of Association | |
17 Apr 2020 | SH08 | Change of share class name or designation | |
03 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
03 Apr 2020 | CH01 | Director's details changed for Ms Lydia Patricia Born on 3 April 2020 | |
03 Apr 2020 | PSC04 | Change of details for Mrs Lydia Patricia Born as a person with significant control on 3 April 2020 | |
31 Mar 2020 | PSC01 | Notification of Jozef Paul Miriam Born as a person with significant control on 30 January 2020 | |
31 Mar 2020 | PSC04 | Change of details for Mrs Lydia Patricia Born as a person with significant control on 30 January 2020 | |
31 Mar 2020 | AP01 | Appointment of Mr Jozef Paul Miriam Born as a director on 30 January 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY United Kingdom to C/O Uhy Hacker Young 23 Nevill Street Abergavenny NP7 5AA on 31 March 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |