Advanced company searchLink opens in new window

ITPS TOPCO LIMITED

Company number 12967317

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)
19 Dec 2023 AA Full accounts made up to 31 December 2022
06 Dec 2023 CS01 Confirmation statement made on 8 October 2023 with updates
23 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2023 MA Memorandum and Articles of Association
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 128,302
25 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
19 Apr 2023 TM01 Termination of appointment of Philip John Hatton as a director on 6 April 2023
17 Mar 2023 AP01 Appointment of Simon Newton as a director on 1 January 2023
14 Mar 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
24 Feb 2023 AA Full accounts made up to 31 May 2022
14 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with updates
14 Nov 2022 CH01 Director's details changed for Mr Garry Sheriff on 14 November 2022
27 May 2022 AA Accounts for a dormant company made up to 28 February 2021
25 May 2022 AA01 Current accounting period extended from 28 February 2022 to 31 May 2022
21 Mar 2022 CH01 Director's details changed
21 Mar 2022 CH01 Director's details changed for Mr John Haden Harris on 17 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Andrew Charles Stuart Harris on 17 March 2022
21 Mar 2022 AD01 Registered office address changed from Unit 2a & 2B Metrocentre East Business Park Waterside Drive Gateshead NE11 9HU United Kingdom to Angel House Unit 5 Drum Industrial Estate Chester Le Street DH2 1AQ on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Garry Sheriff on 17 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Philip John Hatton on 17 March 2022
04 Mar 2022 AA01 Current accounting period shortened from 31 October 2021 to 28 February 2021
11 Oct 2021 CH01 Director's details changed
11 Oct 2021 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Unit 2a & 2B Metrocentre East Business Park Waterside Drive Gateshead NE11 9HU on 11 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Andrew Charles Stuart Harris on 5 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Philip John Hatton on 5 October 2021