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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6600 Cinnabar Court, Daresbury Park, Daresbury, Warrington, England, WA4 4GE | Secretary | 06 June 2022 | Active |
6600 Cinnabar Court, Daresbury Park, Daresbury, Warrington, England, WA4 4GE | Director | 12 February 2018 | Active |
6600 Cinnabar Court, Daresbury Park, Daresbury, Warrington, England, WA4 4GE | Director | 06 June 2022 | Active |
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, Great Britain, WA7 4QX | Secretary | 01 March 2013 | Active |
Moorlands Barn, Winder Lane, Forton, Preston, United Kingdom, PR3 0AX | Director | 21 April 2011 | Active |
Elm House Farm, Saighton Lane, Saighton, Chester, United Kingdom, CH3 6EN | Director | 26 June 2014 | Active |
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, Great Britain, WA7 4QX | Director | 01 March 2013 | Active |
The Heath Business & Technical Park, The Heath Business & Technical Park, Runcorn, Great Britain, WA7 4QX | Director | 26 March 2012 | Active |
3, Cheshires Way, Saighton, Chester, United Kingdom, CH3 6BB | Director | 21 April 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-05 | Address | Move registers to sail company with new address. | Download |
2023-10-04 | Address | Change sail address company with new address. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person secretary company with name date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-04 | Resolution | Resolution. | Download |
2019-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.