This company is commonly known as Itesoft Uk Limited. The company was founded 32 years ago and was given the registration number 02692814. The firm's registered office is in WOKING. You can find them at Unit C5 Nib Block C, Dukes Court, Dukes Street, Woking, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ITESOFT UK LIMITED |
---|---|---|
Company Number | : | 02692814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C5 Nib Block C, Dukes Court, Dukes Street, Woking, Surrey, United Kingdom, GU21 5BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
812 Route De Nimes, Aigues Mortes 30220, France, | Director | 13 August 2001 | Active |
28 Kings Parade, Soham, Ely, CB7 5AR | Nominee Secretary | 02 March 1992 | Active |
Cobdens, The Street, Binsted, GU34 4PF | Secretary | 01 September 2004 | Active |
El Paso, Fir Way, Grayshott, Hindhead, GU26 6JQ | Secretary | 02 March 1992 | Active |
28 Kings Parade, Soham, Ely, CB7 5AR | Nominee Director | 02 March 1992 | Active |
26 Sedge Fen, Lakenheath, Brandon, IP27 9LE | Nominee Director | 02 March 1992 | Active |
59 Burnt Hill Road, Lower Bourne, Farnham, GU10 3NA | Director | 02 March 1992 | Active |
59 Burnt Hill Road, Lower Bourne, Farnham, GU10 3NA | Director | 23 February 1994 | Active |
13 Hillbrook Rise, Folly Hill, Farnham, GU9 0SF | Director | 15 April 1992 | Active |
Itesoft Sa, 2 Rue Jacques Daguerre, Rueil Malmaison,, Paris, France, 92565 | Director | 14 August 2017 | Active |
24, Rue Des Trianons, Rueil Malmaison, France, | Director | 13 August 2001 | Active |
Immeuble Ariane, 2 Rue Jacques Daguerre, Malmaison, Paris, France, | Director | 01 August 2015 | Active |
2 New Barn Cottages, Laverton, Bath, BA3 6RF | Director | 01 August 1996 | Active |
El Paso Firway, Grayshott, Hindhead, GU26 6JQ | Director | 02 March 1992 | Active |
Watercress Cottage, 62 The Butts, Alton, GU34 1RD | Director | 02 November 1998 | Active |
37 Finchdean Road, Rowlands Castle, PO9 6DA | Director | 13 April 2005 | Active |
El Paso, Fir Way, Grayshott, Hindhead, GU26 6JQ | Director | 23 February 1994 | Active |
Itesoft Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Parc D’Andron, Le Séquoia, 30470 Aimargues, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type small. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-20 | Accounts | Accounts with accounts type small. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type small. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Accounts | Accounts with accounts type small. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Address | Change registered office address company with date old address new address. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type full. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Officers | Appoint person director company with name date. | Download |
2015-08-17 | Officers | Termination director company with name termination date. | Download |
2015-07-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.