ITSS LIMITED
Status | ACTIVE |
Company No. | NI626648 |
Category | Private Limited Company |
Incorporated | 15 Sep 2014 |
Age | 9 years, 10 months, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
ITSS LIMITED is an active private limited company with number NI626648. It was incorporated 9 years, 10 months, 18 days ago, on 15 September 2014. The company address is 29 Osborne Drive, Belfast, BT9 6LH, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-31
Old address: Forsythe House Cromac Square Belfast BT2 8LA Northern Ireland
New address: 29 Osborne Drive Belfast BT9 6LH
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Josephine Maeve Hully
Appointment date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2015
Action Date: 18 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-18
Old address: 39 Osborne Drive Belfast Antrim BT9 6LH
New address: Forsythe House Cromac Square Belfast BT2 8LA
Documents
Certificate change of name company
Date: 16 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cioassistance LTD\certificate issued on 16/10/15
Documents
Change of name notice
Date: 16 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Some Companies
5 - 7 NEW ROAD,MANCHESTER,M26 1LS
Number: | 07557649 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HASTINGS HOUSE CANNING STREET,BIRKENHEAD,CH41 1AR
Number: | 11470006 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 01828642 |
Status: | ACTIVE |
Category: | Private Limited Company |
KD CONTRACTS PARTNERSHIP LIMITED
TURNBULL HOUSE,CHEAM,SM2 6JT
Number: | 10086397 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELINDRE MEADOWS,BRIDGEND,CF35 5PZ
Number: | 02549777 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
TAYLOR POWELL PROPERTIES LIMITED
ELDO HOUSE,BURY ST. EDMUNDS,IP32 7AR
Number: | 11849160 |
Status: | ACTIVE |
Category: | Private Limited Company |