ITUS SECURITY SOLUTIONS LTD

C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, United Kingdom
StatusLIQUIDATION
Company No.08576704
CategoryPrivate Limited Company
Incorporated20 Jun 2013
Age11 years, 14 days
JurisdictionEngland Wales

SUMMARY

ITUS SECURITY SOLUTIONS LTD is an liquidation private limited company with number 08576704. It was incorporated 11 years, 14 days ago, on 20 June 2013. The company address is C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-28

Old address: Field View 1 Church Road Business Centre Church Road Brightlingsea Essex CO7 0GG England

New address: C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Feb 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Helen Newland

Termination date: 2021-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 29 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-03

Old address: 31 Lower Park Road Brightlingsea Colchester CO7 0JX England

New address: Field View 1 Church Road Business Centre Church Road Brightlingsea Essex CO7 0GG

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085767040002

Charge creation date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2019

Action Date: 07 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-07

Old address: Weston Business Centre Hawkins Road Colchester Essex CO2 8JX England

New address: 31 Lower Park Road Brightlingsea Colchester CO7 0JX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085767040001

Charge creation date: 2017-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Newland

Notification date: 2017-06-20

Documents

View document PDF

Resolution

Date: 11 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: 31 Lower Park Road Brightlingsea Colchester Essex CO7 0JX

New address: Weston Business Centre Hawkins Road Colchester Essex CO2 8JX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMNATION BREWERIES LIMITED

25 FLITWICK ROAD,BEDFORD,MK45 2NS

Number:09714473
Status:ACTIVE
Category:Private Limited Company

GREENMANTLE FREEHOLD LIMITED

FLAT 9 GREENMANTLE,CAMBERLEY,GU15 3AX

Number:07795619
Status:ACTIVE
Category:Private Limited Company

NARISUN ENERGY INVESTMENTS LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:10380104
Status:ACTIVE
Category:Private Limited Company

SEAWARD AND SONS LIMITED

11 EVEREST ROAD,HIGH WYCOMBE,HP13 7RG

Number:10168455
Status:ACTIVE
Category:Private Limited Company

SIMPLICITY GRANTED LTD

18 MAGNOLIA COURT,NORTHOLT,UB5 6XE

Number:11540070
Status:ACTIVE
Category:Private Limited Company

SMALLTALK STUDIO LIMITED

LEEDS MEDIA CENTER,LEEDS,LS7 3HZ

Number:11866367
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