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