Advanced company searchLink opens in new window

IIITEC LIMITED

Company number SC312405

Filter by category

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)
09 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
05 May 2023 AD01 Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to 7 st. Swithin Street Aberdeen AB10 6XH on 5 May 2023
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increased share capital by creation of up to 6,994 new ordinary shares of £1.00 each 15/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 22,339
  • USD 308,256
22 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
10 Jan 2022 PSC08 Notification of a person with significant control statement
10 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
10 Dec 2021 PSC07 Cessation of Thomas White Doig as a person with significant control on 2 August 2020
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
23 Mar 2021 CS01 Confirmation statement made on 30 November 2020 with updates
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 August 2020
  • GBP 15,971
  • USD 308,256
19 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase in share capital 02/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
13 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
08 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with updates
30 Oct 2018 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 30 October 2018
17 Oct 2018 TM02 Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 1 August 2018
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • USD 300,000
  • GBP 15,971
28 Sep 2018 SH02 Statement of capital on 14 March 2018
  • GBP 15,971
  • USD 300,000