Advanced company searchLink opens in new window

ITSARM PLC

Company number 13245400

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)
08 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 135,326.525
11 Oct 2023 AP01 Appointment of Mr David Charles Mcnae Craven as a director on 26 July 2023
09 Oct 2023 AD01 Registered office address changed from 9 Western Avenue, Matrix Park, Leyland, Lancashire Western Avenue Buckshaw Village Chorley PR7 7NB England to 9 Western Avenue Buckshaw Village Chorley Lancashire PR7 7NB on 9 October 2023
09 Oct 2023 AD01 Registered office address changed from One London Wall 6th Floor One London EC2Y 5EB United Kingdom to 9 Western Avenue, Matrix Park, Leyland, Lancashire Western Avenue Buckshaw Village Chorley PR7 7NB on 9 October 2023
07 Sep 2023 AP01 Appointment of Mr Jean-Paul Rohan as a director on 26 July 2023
05 Sep 2023 AP03 Appointment of Mr Jean-Paul Rohan as a secretary on 26 July 2023
05 Sep 2023 TM01 Termination of appointment of James Edward Sharp as a director on 26 July 2023
05 Sep 2023 TM01 Termination of appointment of Richard Frederick Monaghan as a director on 26 July 2023
05 Sep 2023 TM02 Termination of appointment of Richard Frederick Monaghan as a secretary on 26 July 2023
29 Mar 2023 CERTNM Company name changed in the style group PLC\certificate issued on 29/03/23
  • NM04 ‐ Change of name by provision in articles
27 Mar 2023 AD01 Registered office address changed from Maple Court Wynne Avenue Clifton Manchester M27 8FF England to One London Wall 6th Floor One London EC2Y 5EB on 27 March 2023
27 Mar 2023 TM01 Termination of appointment of Matthew Scaife as a director on 27 March 2023
27 Mar 2023 TM01 Termination of appointment of Nancy Cruickshank as a director on 27 March 2023
27 Mar 2023 TM01 Termination of appointment of Adam John Gordon Bellamy as a director on 27 March 2023
27 Mar 2023 TM01 Termination of appointment of Adam Frisby as a director on 27 March 2023
15 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
03 Jan 2023 TM01 Termination of appointment of Samuel Brian Perkins as a director on 31 December 2022
07 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
13 Jul 2022 AA Group of companies' accounts made up to 31 March 2021
07 Jun 2022 AA01 Current accounting period shortened from 31 March 2022 to 31 March 2021
31 Mar 2022 AP03 Appointment of Richard Frederick Monaghan as a secretary on 31 March 2022