Established in 2000, Industrial Truck Services Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The business has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONAGHAN, Sharon Elizabeth | 13 September 2000 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 04 May 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 09 September 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 17 September 2018 | |
MR04 - N/A | 17 August 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 03 July 2017 | |
CS01 - N/A | 21 September 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 26 November 2014 | |
AA - Annual Accounts | 11 September 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 05 September 2013 | |
RESOLUTIONS - N/A | 14 August 2013 | |
SH01 - Return of Allotment of shares | 14 August 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 23 November 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AR01 - Annual Return | 06 December 2010 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH03 - Change of particulars for secretary | 26 October 2009 | |
AA - Annual Accounts | 23 July 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 18 December 2008 | |
363s - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 09 August 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 10 October 2005 | |
287 - Change in situation or address of Registered Office | 15 April 2005 | |
AA - Annual Accounts | 22 March 2005 | |
363a - Annual Return | 04 March 2005 | |
287 - Change in situation or address of Registered Office | 14 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2005 | |
AA - Annual Accounts | 03 April 2004 | |
363a - Annual Return | 02 October 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 16 September 2002 | |
AA - Annual Accounts | 27 March 2002 | |
395 - Particulars of a mortgage or charge | 06 February 2002 | |
363a - Annual Return | 16 November 2001 | |
225 - Change of Accounting Reference Date | 05 June 2001 | |
287 - Change in situation or address of Registered Office | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 28 September 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2000 | |
287 - Change in situation or address of Registered Office | 27 September 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 2000 | |
NEWINC - New incorporation documents | 13 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2020 | Outstanding |
N/A |
Debenture | 04 February 2002 | Fully Satisfied |
N/A |