INTERNATIONAL TERMINAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04601425 |
Category | Private Limited Company |
Incorporated | 26 Nov 2002 |
Age | 21 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL TERMINAL SOLUTIONS LIMITED is an active private limited company with number 04601425. It was incorporated 21 years, 8 months ago, on 26 November 2002. The company address is 1 Princes Court 1 Princes Court, Loughborough, LE11 5XR, Leicestershire.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Jul 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Change to a person with significant control
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-26
Psc name: Mr Richard Mark Lambert
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Notification of a person with significant control
Date: 25 Sep 2018
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Brandist
Notification date: 2017-12-19
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David Joint
Termination date: 2017-12-19
Documents
Cessation of a person with significant control
Date: 25 Sep 2018
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen David Joint
Cessation date: 2017-12-19
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 14 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 14 Feb 2018
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-28
Old address: 27 Granby Street Loughborough Leicestershire LE11 3DU
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital return purchase own shares
Date: 09 Feb 2010
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Mcdonnell
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Adrian Christopher Mcdonnell
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Richard Mark Lambert
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Stephen David Joint
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Steven John Brandist
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/06; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Legacy
Date: 07 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
40 BERKELEY ROAD NORTH,COVENTRY,CV5 6NX
Number: | 11683781 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 17436 PO BOX 17436,BIRMINGHAM,B33 3EU
Number: | 08175646 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STIRLING PARK,ROCHESTER,ME1 3QR
Number: | 07676610 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURE SHREDDING SOLUTIONS LTD
UNIT 73A THE WHITTLE ESTATE CAMBRIDGE ROAD,LEICESTER,LE8 6LH
Number: | 11513800 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GRASMERE ROAD,LIVERPOOL,L31 6BX
Number: | 09572630 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUAY (FLEXIBLE OFFICE SPACE) LIMITED
PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL
Number: | 03831302 |
Status: | ACTIVE |
Category: | Private Limited Company |