Advanced company searchLink opens in new window

ITS (HOLDCO) LIMITED

Company number 12320566

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)
11 Apr 2024 AD02 Register inspection address has been changed from Grosvenor House Grosvenor Square Southampton SO15 2BE England to 4 Grosvenor Square Southampton SO15 2BE
29 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
04 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with updates
25 Oct 2023 MR01 Registration of charge 123205660003, created on 20 October 2023
18 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2023 MA Memorandum and Articles of Association
09 Oct 2023 SH19 Statement of capital on 9 October 2023
  • GBP 17,059.207
09 Oct 2023 SH20 Statement by Directors
09 Oct 2023 CAP-SS Solvency Statement dated 05/10/23
09 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2023 AD03 Register(s) moved to registered inspection location Grosvenor House Grosvenor Square Southampton SO15 2BE
04 Oct 2023 AD02 Register inspection address has been changed to Grosvenor House Grosvenor Square Southampton SO15 2BE
19 Apr 2023 RP04AP01 Second filing for the appointment of Mr Darryl Guy Murphy as a director
12 Apr 2023 AP01 Appointment of Mr Darryl Guy Murphy as a director on 12 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2023.
12 Apr 2023 TM01 Termination of appointment of Sean Kent Mclachlan as a director on 12 April 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
15 Nov 2022 SH19 Statement of capital on 15 November 2022
  • GBP 17,111.856
15 Nov 2022 OC138 Reduction of iss capital and minute (oc)
15 Nov 2022 CERT15 Certificate of reduction of issued capital
12 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital of the company be reduced by cancelling, buyback of the cancellation shares 27/09/2022
20 Jun 2022 AD01 Registered office address changed from Elm House Farm Saighton Lane Saighton Chester CH3 6EN England to 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 20 June 2022
07 Jun 2022 AP01 Appointment of Mr Andrew Simpson as a director on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Carl Stuart Kameen as a director on 6 June 2022
07 Jun 2022 AP03 Appointment of Mr Carl Stuart Kameen as a secretary on 6 June 2022