UKBizDB.co.uk

ITS TELECOM SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Its Telecom Solutions Limited. The company was founded 13 years ago and was given the registration number 07612286. The firm's registered office is in CHESTER. You can find them at Elm House Farm Saighton Lane, Saighton, Chester, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:ITS TELECOM SOLUTIONS LIMITED
Company Number:07612286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elm House Farm Saighton Lane, Saighton, Chester, United Kingdom, CH3 6EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6600 Cinnabar Court, Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Secretary06 June 2022Active
6600 Cinnabar Court, Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Director12 February 2018Active
6600 Cinnabar Court, Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Director06 June 2022Active
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, Great Britain, WA7 4QX

Secretary01 March 2013Active
Moorlands Barn, Winder Lane, Forton, Preston, United Kingdom, PR3 0AX

Director21 April 2011Active
Elm House Farm, Saighton Lane, Saighton, Chester, United Kingdom, CH3 6EN

Director26 June 2014Active
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, Great Britain, WA7 4QX

Director01 March 2013Active
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, Great Britain, WA7 4QX

Director26 March 2012Active
3, Cheshires Way, Saighton, Chester, United Kingdom, CH3 6BB

Director21 April 2011Active

People with Significant Control

Its Technology Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6600 Cinnabar Court, Daresbury Park, Daresbury, United Kingdom, WA4 4GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-05Address

Move registers to sail company with new address.

Download
2023-10-04Address

Change sail address company with new address.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Address

Change registered office address company with date old address new address.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person secretary company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-04Resolution

Resolution.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.