About

Registered Number: 05056404
Date of Incorporation: 26/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Advantage, 83-87 Castle Street, Reading, RG1 7SN,

 

Founded in 2004, It Talent Solutions Ltd has its registered office in Reading. There is one director listed for this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Sean Alfred 26 February 2004 30 March 2004 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 10 January 2018
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 05 March 2015
RESOLUTIONS - N/A 04 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 10 May 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 13 October 2008
RESOLUTIONS - N/A 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 01 March 2006
395 - Particulars of a mortgage or charge 05 July 2005
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
225 - Change of Accounting Reference Date 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 April 2010 Outstanding

N/A

All assets debenture 30 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.