ITNELS LTD

Brookfield Court Selby Road Brookfield Court Selby Road, Leeds, LS25 1NB, England
StatusACTIVE
Company No.10376112
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

ITNELS LTD is an active private limited company with number 10376112. It was incorporated 7 years, 8 months, 15 days ago, on 15 September 2016. The company address is Brookfield Court Selby Road Brookfield Court Selby Road, Leeds, LS25 1NB, England.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2024

Action Date: 16 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Dorota Wilczynska

Cessation date: 2024-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 16 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-16

Officer name: Anna Dorota Wilczynska

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-08

Psc name: Ms Anna Dorota Wilczynska

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Miroslaw Tadeusz Kobak

Change date: 2023-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Dorota Wilczynska

Change date: 2023-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miroslaw Tadeusz Kobak

Change date: 2023-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

New address: Brookfield Court Selby Road Garforth Leeds LS25 1NB

Change date: 2023-08-08

Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Change date: 2022-09-09

Old address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miroslaw Tadeusz Kobak

Change date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Ms Anna Dorota Wilczynska

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-30

Psc name: Ms Anna Dorota Wilczynska

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Miroslaw Tadeusz Kobak

Change date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Old address: 125-135 Preston Road Brighton BN1 6AF United Kingdom

Change date: 2021-05-05

New address: First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Dorota Wilczynska

Appointment date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mr Miroslaw Tadeusz Kobak

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Anna Dorota Wilczynska

Change date: 2019-04-06

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-06

Psc name: Mr Miroslaw Tadeusz Kobak

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 15 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-15

Psc name: Anna Dorota Wilczynska

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-13

Old address: Unit 10 80 Lytham Road Fulwood, Preston PR2 3AQ England

New address: 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05933175
Status:ACTIVE
Category:Private Limited Company

AMERTRANS PROPERTIES LIMITED

PICKFORDS PARK LAXCON CLOSE,LONDON,NW10 0TG

Number:09438833
Status:ACTIVE
Category:Private Limited Company

FITZGERALD APARTMENTS LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09928512
Status:ACTIVE
Category:Private Limited Company

KIMMERIDGE LIMITED

KIMMERIDGE,WISBECH,PE14 7BN

Number:03367538
Status:ACTIVE
Category:Private Limited Company

LAELAPS CONSULTING LTD

117 PICCADILLY LONDON,LONDON,W1J 7JU

Number:10739000
Status:ACTIVE
Category:Private Limited Company

LAWFORD SERVICE STATION LIMITED

206 LONG ROAD,MANNINGTREE,CO11 2EH

Number:02488614
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