About

Registered Number: 05152472
Date of Incorporation: 14/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 2 York Place, Knaresborough, HG5 0AA,

 

Interactive Technical Solutions Ltd was founded on 14 June 2004 and are based in Knaresborough, it's status at Companies House is "Active". Garner, Stephen Peter is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Stephen Peter 14 June 2004 05 August 2011 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 14 June 2019
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 24 January 2018
CH01 - Change of particulars for director 06 October 2017
CH01 - Change of particulars for director 06 October 2017
CS01 - N/A 16 June 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
RESOLUTIONS - N/A 26 April 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 06 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 September 2013
RESOLUTIONS - N/A 20 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 24 October 2011
TM02 - Termination of appointment of secretary 23 August 2011
TM01 - Termination of appointment of director 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
RESOLUTIONS - N/A 09 August 2011
SH03 - Return of purchase of own shares 09 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 18 June 2009
RESOLUTIONS - N/A 22 April 2009
MEM/ARTS - N/A 22 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 01 September 2005
225 - Change of Accounting Reference Date 28 June 2005
363s - Annual Return 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.