About

Registered Number: 04139271
Date of Incorporation: 11/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: SUITE 101, SUNLIGHT HOUSE, 85 Quay Street, Manchester, M3 3JZ

 

Industrial Tomography Systems Ltd was registered on 11 January 2001. This organisation has 2 directors listed as Amrani, Mohamed El Hassan, Dr, Kersey, Alan David. Industrial Tomography Systems Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMRANI, Mohamed El Hassan, Dr 18 February 2016 - 1
KERSEY, Alan David 25 September 2014 31 March 2019 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 02 June 2020
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 14 February 2020
SH01 - Return of Allotment of shares 30 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 13 March 2019
RESOLUTIONS - N/A 10 December 2018
RESOLUTIONS - N/A 10 December 2018
MAR - Memorandum and Articles - used in re-registration 10 December 2018
CERT10 - Re-registration of a company from public to private 10 December 2018
RR02 - Application by a public company for re-registration as a private limited company 10 December 2018
AA01 - Change of accounting reference date 03 December 2018
AA - Annual Accounts 02 October 2018
SH01 - Return of Allotment of shares 27 September 2018
SH01 - Return of Allotment of shares 27 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 30 January 2018
SH01 - Return of Allotment of shares 05 October 2017
AA - Annual Accounts 30 September 2017
RESOLUTIONS - N/A 23 August 2017
SH01 - Return of Allotment of shares 08 August 2017
SH01 - Return of Allotment of shares 14 July 2017
SH01 - Return of Allotment of shares 08 May 2017
CS01 - N/A 11 January 2017
SH01 - Return of Allotment of shares 16 November 2016
AA - Annual Accounts 05 October 2016
RESOLUTIONS - N/A 19 September 2016
TM02 - Termination of appointment of secretary 26 May 2016
AP04 - Appointment of corporate secretary 27 April 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 06 February 2016
AD04 - Change of location of company records to the registered office 06 February 2016
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 09 October 2015
SH01 - Return of Allotment of shares 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
AR01 - Annual Return 05 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 10 October 2014
AA - Annual Accounts 06 October 2014
MR01 - N/A 18 August 2014
MR01 - N/A 08 August 2014
RESOLUTIONS - N/A 04 July 2014
SH01 - Return of Allotment of shares 04 July 2014
MEM/ARTS - N/A 04 July 2014
MR01 - N/A 11 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 02 October 2013
SH01 - Return of Allotment of shares 06 August 2013
AR01 - Annual Return 04 February 2013
AD01 - Change of registered office address 29 January 2013
AA - Annual Accounts 02 October 2012
SH01 - Return of Allotment of shares 10 September 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 04 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2011
AP04 - Appointment of corporate secretary 01 February 2011
AR01 - Annual Return 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
TM01 - Termination of appointment of director 21 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
363a - Annual Return 07 February 2008
CERTNM - Change of name certificate 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 21 November 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
363s - Annual Return 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 12 June 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 June 2001
RESOLUTIONS - N/A 11 June 2001
RESOLUTIONS - N/A 11 June 2001
RESOLUTIONS - N/A 11 June 2001
RESOLUTIONS - N/A 11 June 2001
RESOLUTIONS - N/A 11 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
123 - Notice of increase in nominal capital 11 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 2001
225 - Change of Accounting Reference Date 11 June 2001
MEM/ARTS - N/A 11 June 2001
CERTNM - Change of name certificate 06 June 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2014 Outstanding

N/A

A registered charge 10 April 2014 Outstanding

N/A

Debenture 22 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.