ILIT TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 06997068 |
Category | Private Limited Company |
Incorporated | 21 Aug 2009 |
Age | 14 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ILIT TECHNOLOGIES LIMITED is an active private limited company with number 06997068. It was incorporated 14 years, 9 months, 15 days ago, on 21 August 2009. The company address is Ground Floor 6 Bridgend Business Centre Ground Floor 6 Bridgend Business Centre, Bridgend, CF31 3SH, Mid Glamorgan.
Company Fillings
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type dormant
Date: 10 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type dormant
Date: 22 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type dormant
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Worrall
Termination date: 2020-11-23
Documents
Accounts with accounts type dormant
Date: 14 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Change person director company with change date
Date: 11 Nov 2019
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr Peter John Worrall
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Worrall
Change date: 2016-08-01
Documents
Change person director company with change date
Date: 11 Nov 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Miles
Change date: 2019-09-19
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Miles
Change date: 2019-09-19
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type dormant
Date: 02 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 26 Mar 2019
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-31
Psc name: Mathew Jolyon Gilliat-Smith
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew Jolyon Gilliat-Smith
Termination date: 2018-08-31
Documents
Termination secretary company with name termination date
Date: 19 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-31
Officer name: Mathew Jolyon Gilliat-Smith
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type dormant
Date: 24 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-11
Old address: Ground Floor 6 Bridgend Business Centre Bennett Street Bridgend Mid Glamorgan CF31 3SH United Kingdom
Documents
Change registered office address company with date old address
Date: 10 Oct 2012
Action Date: 10 Oct 2012
Category: Address
Type: AD01
Old address: Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom
Change date: 2012-10-10
Documents
Accounts with accounts type dormant
Date: 10 Oct 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Old address: Unit 6 Bridgend Business Centre Bennett Street Bridgend Mid Glamorgan CF31 3SH United Kingdom
Change date: 2011-12-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type dormant
Date: 18 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Peter John Worrall
Documents
Change person secretary company with change date
Date: 15 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Mathew Gilliat-Smith
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Mathew Gilliat-Smith
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Anthony Miles
Documents
Change account reference date company current extended
Date: 14 Oct 2009
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2010-08-31
Documents
Some Companies
100 CAPABILITY GREEN,LUTON,LU1 3LG
Number: | 00103070 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 07997160 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPACT SIGN SOLUTIONS LTD,AYLESBURY,HP19 8RS
Number: | 11674177 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTELL CORPORATE MANAGEMENT LIMITED
5 KINGS ROAD,BENFLEET,SS7 1JP
Number: | 06773667 |
Status: | ACTIVE |
Category: | Private Limited Company |
124-126 SANDON ROAD,WARLEY,B66 4AB
Number: | 09203099 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10203039 |
Status: | ACTIVE |
Category: | Private Limited Company |