INTERNATIONAL INSURANCE TECHNICAL SERVICES LTD
Status | ACTIVE |
Company No. | 11265473 |
Category | Private Limited Company |
Incorporated | 20 Mar 2018 |
Age | 6 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL INSURANCE TECHNICAL SERVICES LTD is an active private limited company with number 11265473. It was incorporated 6 years, 2 months, 19 days ago, on 20 March 2018. The company address is Unit 29 Highcroft Industrial Estate Unit 29 Highcroft Industrial Estate, Waterlooville, PO8 0BT, England.
Company Fillings
Notification of a person with significant control
Date: 29 Jan 2024
Action Date: 29 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Irene Irmgard Worthington
Notification date: 2024-01-29
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
New address: Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT
Change date: 2023-08-23
Old address: 24 Highcroft Industrial Estate Enterprise Road Waterlooville Hants PO8 0BT United Kingdom
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Charles Geoffrey Worthington
Change date: 2021-12-08
Documents
Appoint person director company with name date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Irene Worthington
Appointment date: 2021-12-08
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Change person director company with change date
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Charles Geoffrey Worthington
Change date: 2020-02-26
Documents
Change person secretary company with change date
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Julian Worthington
Change date: 2020-02-26
Documents
Change to a person with significant control
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-26
Psc name: Mr Julian Charles Geoffrey Worthington
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
New address: 24 Highcroft Industrial Estate Enterprise Road Waterlooville Hants PO8 0BT
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2018-12-21
Documents
Some Companies
29 MONTPELIER ROAD BRIGHTON LIMITED
72 WORDSWORTH STREET,EAST SUSSEX,BN3 5BH
Number: | 03382524 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LITTLE WOODHOUSE,BRIGHOUSE,HD6 3BW
Number: | 06267916 |
Status: | ACTIVE |
Category: | Private Limited Company |
L'ESTHETICIENNE PARFAITE LEXIE'S LTD
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 10325878 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIA HOUSE,GLASGOW,G46 8JT
Number: | SC285760 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVICES EQUIPMENT AND SPARES LIMITED
23 CUTLERS ROAD,CHELMSFORD,CM3 5WA
Number: | 02024106 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOBART PROPERTY DEVELOPMENTS UNLIMITED
UNIT E ELMSFIELD INDUSTRIAL ESTATE,CHIPPING NORTON,OX7 5XL
Number: | 04267170 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Unlimited Company |