ITS COMPUTING LIMITED

205 Airport Road West 205 Airport Road West, BT3 9ED
StatusACTIVE
Company No.NI036763
CategoryPrivate Limited Company
Incorporated23 Aug 1999
Age24 years, 8 months, 24 days
JurisdictionNorthern Ireland

SUMMARY

ITS COMPUTING LIMITED is an active private limited company with number NI036763. It was incorporated 24 years, 8 months, 24 days ago, on 23 August 1999. The company address is 205 Airport Road West 205 Airport Road West, BT3 9ED.



Company Fillings

Termination director company with name termination date

Date: 10 May 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Scott

Termination date: 2024-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Suthen Siva

Appointment date: 2024-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Memorandum articles

Date: 06 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Mark Thompson

Documents

View document PDF

Resolution

Date: 05 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equiniti ics LIMITED\certificate issued on 02/12/22

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vela Uk Holdco Ltd

Notification date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Equiniti Holdings Limited

Cessation date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Scott

Appointment date: 2022-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brad Thompson

Appointment date: 2022-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-30

Officer name: Prism Cosec Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Bloor

Termination date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin Pitcher

Termination date: 2022-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martin Pitcher

Appointment date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-16

Officer name: Neville Jonathon Fell

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: John Stier

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Bloor

Appointment date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Equiniti Holdings Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-05-26

Officer name: Prism Cosec Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: David Dunbar Mawhinney

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Richard Wakeley

Termination date: 2021-01-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 25 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 25 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-26

Officer name: Katherine Cong

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prism Cosec Limited

Appointment date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Mr Neville Jonathon Fell

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-29

Officer name: Seema Sangar

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 25 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Seema Sangar

Change date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-01

Psc name: Equiniti Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stier

Change date: 2018-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Ms Seema Sangar

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-16

Officer name: David Venus & Company Llp

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Kelly

Termination date: 2016-12-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-16

Officer name: Katherine Cong

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Seema Sangar

Change date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Geoffrey Porter

Termination date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Richard Wakeley

Appointment date: 2015-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seema Sangar

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Geoffrey Porter

Appointment date: 2015-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0367630003

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-21

Officer name: Mr John Stier

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Guy Richard Wakeley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-19

Officer name: Mr John Stier

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Mr John Stier

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-03-20

Officer name: David Venus & Company Llp

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: David Venus & Company Llp

Change date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: Martyn John Hindley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Erskine

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Kelly

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: David Venus & Company Llp

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Story

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Swabey

Documents

View document PDF

Termination secretary company

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Parker

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Foley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0367630003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toni Betts

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn John Hindley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Toni Betts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF


Some Companies

AQATA MANAGEMENT SERVICES LIMITED

BROOKFIELD,HINCKLEY,LE10 3DU

Number:04153722
Status:ACTIVE
Category:Private Limited Company

DARSAIT SOLUTIONS LTD

50 SUTTON AVENUE,SLOUGH,SL3 7AW

Number:07480700
Status:ACTIVE
Category:Private Limited Company

HFC PRESTIGE MANUFACTURING UK LIMITED

BRADFIELD ROAD,ASHFORD,TN25 4AQ

Number:09792386
Status:ACTIVE
Category:Private Limited Company

JOOCE.ME LIMITED

24 FORD ROAD,NEWPORT,TF10 7TU

Number:11286271
Status:ACTIVE
Category:Private Limited Company

PRODUCERS GUILD LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09478448
Status:ACTIVE
Category:Private Limited Company

RADZIK LTD

44 CASTLE DORE,SWINDON,SN5 8PH

Number:10744411
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