Advanced company searchLink opens in new window

ITSX LTD

Company number 12953882

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Nov 2025 SH06 Cancellation of shares. Statement of capital on 7 October 2025
  • GBP 770
12 Nov 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
05 Nov 2025 CS01 Confirmation statement made on 29 October 2025 with updates
22 Sep 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation recieved that appropriate duty that has been paid on this transaction.
05 Sep 2025 SH06 Cancellation of shares. Statement of capital on 8 August 2025
  • GBP 869.00
25 Jul 2025 AA Total exemption full accounts made up to 31 October 2024
12 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
02 Aug 2024 AA Total exemption full accounts made up to 31 October 2023
26 Jun 2024 TM01 Termination of appointment of Jacqueline Reed as a director on 21 June 2024
11 Mar 2024 AP01 Appointment of Mr Daniel Richard Ward as a director on 14 November 2023
07 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
08 Apr 2023 CH01 Director's details changed for Miss Jacqueline Reed on 6 September 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 1,023
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 May 2022
  • GBP 968
14 Sep 2022 AD01 Registered office address changed from 13th Floor Piccadilly Plaza Manchester M1 4BT England to 13th Floor Piccadilly Plaza Manchester Greater Manchester M1 4BT on 14 September 2022
14 Sep 2022 CH01 Director's details changed for Mr Anthony Scott Daglish on 6 September 2022
14 Sep 2022 CH01 Director's details changed for Mr Chris George Morgan on 6 September 2022
14 Sep 2022 CH01 Director's details changed for Mr Nathan Wayne Edwards on 6 September 2022
14 Sep 2022 CH01 Director's details changed for Mr Khirthivasan Shanmugavel on 6 September 2022
07 Sep 2022 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to 13th Floor Piccadilly Plaza Manchester M1 4BT on 7 September 2022
29 Jul 2022 AA Micro company accounts made up to 31 October 2021