Advanced company searchLink opens in new window

I-TECH SECURITY LIMITED

Company number 07649221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 AD01 Registered office address changed from 72a the Crescent Slough Berkshire SL1 2LG to 6th Floor 9 Appold Street London EC2A 2AP on 7 December 2023
07 Dec 2023 LIQ02 Statement of affairs
07 Dec 2023 600 Appointment of a voluntary liquidator
07 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-27
28 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2023 AA Unaudited abridged accounts made up to 31 May 2022
03 Nov 2023 AD01 Registered office address changed from Unit 17 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough PE2 6XU England to 72a the Crescent Slough Berkshire SL1 2LG on 3 November 2023
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
06 May 2022 AA Micro company accounts made up to 31 May 2021
18 Aug 2021 AD01 Registered office address changed from Evolution Business Centre Algores Way Wisbech Cambridgeshire PE13 2TQ to Unit 17 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough PE2 6XU on 18 August 2021
09 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 May 2020
12 May 2021 AD01 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH to Evolution Business Centre Algores Way Wisbech Cambridgeshire PE13 2TQ on 12 May 2021
02 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
28 May 2020 PSC01 Notification of Kevin Malcolm Cage as a person with significant control on 1 May 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
28 May 2019 CH01 Director's details changed for Mr Mike Frost on 26 May 2019
06 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
23 Jul 2018 CS01 Confirmation statement made on 26 May 2018 with updates
13 Feb 2018 PSC01 Notification of Mike Frost as a person with significant control on 13 February 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued