About

Registered Number: 06129404
Date of Incorporation: 27/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Clock House, 286 Kings Road, Reading, Berkshire, RG1 4HP

 

Founded in 2007, Its (Technical Recruitment) Ltd have registered office in Berkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Ben 01 September 2020 - 1
ROBBINS, Stewart Iain 06 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AP01 - Appointment of director 07 September 2020
AA - Annual Accounts 21 October 2019
PARENT_ACC - N/A 21 October 2019
AGREEMENT2 - N/A 21 October 2019
GUARANTEE2 - N/A 21 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 September 2018
PARENT_ACC - N/A 28 September 2018
AGREEMENT2 - N/A 28 September 2018
GUARANTEE2 - N/A 28 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 13 October 2017
PARENT_ACC - N/A 13 October 2017
AGREEMENT2 - N/A 13 October 2017
GUARANTEE2 - N/A 13 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 06 October 2016
PARENT_ACC - N/A 06 October 2016
AGREEMENT2 - N/A 06 October 2016
GUARANTEE2 - N/A 06 October 2016
RESOLUTIONS - N/A 01 September 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 03 March 2016
MR01 - N/A 16 November 2015
AA - Annual Accounts 11 November 2015
GUARANTEE2 - N/A 11 November 2015
PARENT_ACC - N/A 19 October 2015
AGREEMENT2 - N/A 19 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 October 2014
PARENT_ACC - N/A 06 October 2014
AGREEMENT2 - N/A 06 October 2014
GUARANTEE2 - N/A 06 October 2014
AGREEMENT2 - N/A 08 September 2014
GUARANTEE2 - N/A 08 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 07 January 2014
PARENT_ACC - N/A 16 October 2013
AGREEMENT2 - N/A 16 October 2013
GUARANTEE2 - N/A 01 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
AR01 - Annual Return 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 17 September 2008
395 - Particulars of a mortgage or charge 17 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 04 March 2008
353 - Register of members 29 February 2008
225 - Change of Accounting Reference Date 25 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2015 Outstanding

N/A

Debenture 06 July 2010 Outstanding

N/A

Fixed & floating charge 09 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.