ITNPLUS LTD

Unit 19 Mount Osbourne Business Centre Mount Osbourne Industrial Park Unit 19 Mount Osbourne Business Centre Mount Osbourne Industrial Park, Barnsley, S71 1HH, South Yorkshire, England
StatusACTIVE
Company No.07399332
CategoryPrivate Limited Company
Incorporated07 Oct 2010
Age13 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

ITNPLUS LTD is an active private limited company with number 07399332. It was incorporated 13 years, 8 months, 12 days ago, on 07 October 2010. The company address is Unit 19 Mount Osbourne Business Centre Mount Osbourne Industrial Park Unit 19 Mount Osbourne Business Centre Mount Osbourne Industrial Park, Barnsley, S71 1HH, South Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

New address: Unit 19 Mount Osbourne Business Centre Mount Osbourne Industrial Park Oakwell View Barnsley South Yorkshire S71 1HH

Old address: Unit 19 Mount Osbourne Business Centre Mount Osbourne Industrial Estate Oakwell View Barnsley South Yorkshire S71 1HH England

Change date: 2022-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

New address: Unit 19 Mount Osbourne Business Centre Mount Osbourne Industrial Estate Oakwell View Barnsley South Yorkshire S71 1HH

Old address: Unit 19 Unit 19, Osbourne Ind Park Oakwell View Barnsley South Yorkshire S71 1HH England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2020

Action Date: 10 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-10

Charge number: 073993320001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

New address: Unit 19 Unit 19, Osbourne Ind Park Oakwell View Barnsley South Yorkshire S71 1HH

Old address: Unit 24 Mount Osborne Industrial Park Oakwell View Barnsley South Yorkshire S71 1HH

Change date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-14

Officer name: Miss Rachel Elizabeth Kay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Miss Nicole Megan Oliver

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mrs Tracy Denise Oliver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Hall

Termination date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England

Change date: 2014-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracy Denise Oliver

Change date: 2013-10-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Old address: 8 Lambecroft Carlton Barnsley South Yorkshire S71 3FH United Kingdom

Change date: 2013-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-07

Officer name: Geoffrey Hall

Documents

View document PDF

Accounts amended with made up date

Date: 06 Aug 2013

Action Date: 31 Oct 2011

Category: Accounts

Type: AAMD

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2012

Action Date: 22 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-22

Officer name: Mr Ian Oliver

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2012

Action Date: 22 Dec 2012

Category: Address

Type: AD01

Old address: 8 Lambecroft Barnsley South Yorkshire S71 3FH United Kingdom

Change date: 2012-12-22

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: 10 Milton Court Ravenshead Nottingham Nottinghamshire NG15 9BD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Denise Oliver

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Oliver

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 07 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERGRANGE LTD

12 WEST STREET,WARE,SG12 9EE

Number:04552958
Status:ACTIVE
Category:Private Limited Company

JANE & DERECK ENTERPRISES LTD

14 FERGUSON ROAD,WALKINGTON,HU17 8SL

Number:11074327
Status:ACTIVE
Category:Private Limited Company

LONDON DECORATING GROUP LIMITED

26 REGENTS CLOSE,MIDDLESEX,UB4 8JY

Number:09741072
Status:ACTIVE
Category:Private Limited Company

MEGA YIELD LIMITED

2020 CAMBOURNE BUSINESS PARK,CAMBRIDGE,CB23 6DW

Number:03946545
Status:ACTIVE
Category:Private Limited Company

MURTON VIC DEVELOPMENTS LIMITED

SUITE 3 FORSTER HOUSE, FORSTER BUSINESS CENTRE,,DURHAM,DH1 5HL

Number:11458954
Status:ACTIVE
Category:Private Limited Company

NATURAL DOCTOR ONLINE LIMITED

69 HARLEY STREET,LONDON,W1G 8QW

Number:09875910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source