ITTESTSOL LTD
Status | DISSOLVED |
Company No. | 05176148 |
Category | Private Limited Company |
Incorporated | 12 Jul 2004 |
Age | 19 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2019 |
Years | 4 years, 8 months |
SUMMARY
ITTESTSOL LTD is an dissolved private limited company with number 05176148. It was incorporated 19 years, 9 months, 22 days ago, on 12 July 2004 and it was dissolved 4 years, 8 months ago, on 03 September 2019. The company address is The White House The White House, Godalming, GU7 3HN, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jun 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 23 Aug 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-01
Officer name: Mrs Rachel Fiona Redpath-Stevens
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rachel lewis / 01/12/2008
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graeme redpath stevens / 01/12/2008
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from the oaks tilford road hindhead surrey GU26 6SF
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/06; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 18/09/06 from: 53 heidelberg road, . portsmouth hampshire PO4 0AS
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 10 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 SOUTHVIEW ROAD,GLASGOW,G63 9JQ
Number: | SC618595 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ELLERTHWAITE ROAD,WINDERMERE,LA23 2AH
Number: | 10943885 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC583469 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MEADOW BARN,PEACEHAVEN,BN10 8AR
Number: | 03273493 |
Status: | ACTIVE |
Category: | Private Limited Company |
MS ENGINEERING (TORBAY) LIMITED
UNIT 23 TORBAY BUSINESS PARK,PAIGNTON,TQ4 7HP
Number: | 06472929 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFE AND SOUND SECURITY SERVICES LTD
18 THE ROPEWALK,NOTTINGHAM,NG1 5DT
Number: | 06538613 |
Status: | ACTIVE |
Category: | Private Limited Company |