About

Registered Number: 06773866
Date of Incorporation: 16/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 140a London Road, Hazel Grove, Stockport, Cheshire, SK7 4DJ

 

Based in Stockport in Cheshire, Itd Software Ltd was established in 2008. Teimouri, Paula, Hcs Secretarial Limited, Lynch, David, Vesey, Martin are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, David 22 December 2008 12 March 2009 1
VESEY, Martin 22 December 2008 22 December 2008 1
Secretary Name Appointed Resigned Total Appointments
TEIMOURI, Paula 22 December 2008 - 1
HCS SECRETARIAL LIMITED 16 December 2008 16 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 21 December 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 25 December 2018
MR04 - N/A 19 July 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 22 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 10 December 2015
CH01 - Change of particulars for director 24 August 2015
CH03 - Change of particulars for secretary 24 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 January 2012
AA01 - Change of accounting reference date 28 July 2011
TM01 - Termination of appointment of director 17 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 23 November 2010
AA01 - Change of accounting reference date 23 August 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA01 - Change of accounting reference date 17 March 2010
AD01 - Change of registered office address 04 December 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
395 - Particulars of a mortgage or charge 22 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
NEWINC - New incorporation documents 16 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.