About

Registered Number: 05098475
Date of Incorporation: 08/04/2004 (20 years ago)
Company Status: Active
Registered Address: IT-IS INTERNATIONAL LTD, 1 Wainstones Court, Stokesley Business Park, Stokesley, Middlesbrough, Cleveland, TS9 5JY

 

It-is International Ltd was registered on 08 April 2004 and has its registered office in Middlesbrough in Cleveland, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the It-is International Ltd. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUERST, Roderic, Dr 01 September 2014 - 1
WEBSTER, Benjamin 08 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Elizabeth 09 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 09 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 05 November 2015
RESOLUTIONS - N/A 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 16 October 2014
AP01 - Appointment of director 09 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 19 December 2012
AP03 - Appointment of secretary 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 23 December 2010
MG01 - Particulars of a mortgage or charge 17 December 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 26 January 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 19 May 2006
287 - Change in situation or address of Registered Office 22 December 2005
AA - Annual Accounts 24 July 2005
RESOLUTIONS - N/A 02 June 2005
123 - Notice of increase in nominal capital 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2005
225 - Change of Accounting Reference Date 02 June 2005
363s - Annual Return 02 June 2005
MEM/ARTS - N/A 18 April 2005
CERTNM - Change of name certificate 14 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.