Itesoft Uk Ltd was founded on 02 March 1992, it's status at Companies House is "Active". Itesoft Uk Ltd has 10 directors listed in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARPENTIER, Didier | 13 August 2001 | - | 1 |
DEAN, Colin James | 02 March 1992 | 31 August 2004 | 1 |
DEAN, June Patricia | 15 April 1992 | 02 March 1993 | 1 |
LACAZE, Christophe | 14 August 2017 | 15 January 2019 | 1 |
LIJOUR, Philippe Remy | 13 August 2001 | 21 July 2015 | 1 |
MATRINGE, Laurent | 01 August 2015 | 14 August 2017 | 1 |
ROSSIITER, Edward George | 01 August 1996 | 13 August 2001 | 1 |
SUTHERLAND, Gideon Mckenzie | 02 November 1998 | 13 August 2001 | 1 |
SYMONS, Jonathan Rory | 13 April 2005 | 17 October 2005 | 1 |
WENDEN, Eileen Elizabeth | 23 February 1994 | 13 August 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 14 March 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 08 March 2018 | |
AD01 - Change of registered office address | 04 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
TM01 - Termination of appointment of director | 21 August 2017 | |
AP01 - Appointment of director | 21 August 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 08 August 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AP01 - Appointment of director | 17 August 2015 | |
TM01 - Termination of appointment of director | 17 August 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 15 March 2011 | |
SH01 - Return of Allotment of shares | 15 March 2011 | |
AA - Annual Accounts | 09 September 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 20 July 2009 | |
287 - Change in situation or address of Registered Office | 09 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2009 | |
363a - Annual Return | 09 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 February 2009 | |
AA - Annual Accounts | 03 June 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
363a - Annual Return | 13 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 March 2008 | |
353 - Register of members | 13 March 2008 | |
287 - Change in situation or address of Registered Office | 13 March 2008 | |
395 - Particulars of a mortgage or charge | 28 December 2007 | |
395 - Particulars of a mortgage or charge | 28 December 2007 | |
287 - Change in situation or address of Registered Office | 19 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2007 | |
AA - Annual Accounts | 10 September 2007 | |
363s - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 21 April 2006 | |
363s - Annual Return | 07 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 2005 | |
288b - Notice of resignation of directors or secretaries | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
287 - Change in situation or address of Registered Office | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 04 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2005 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 22 April 2005 | |
RESOLUTIONS - N/A | 20 April 2005 | |
RESOLUTIONS - N/A | 20 April 2005 | |
123 - Notice of increase in nominal capital | 20 April 2005 | |
288b - Notice of resignation of directors or secretaries | 08 September 2004 | |
288b - Notice of resignation of directors or secretaries | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 08 September 2004 | |
225 - Change of Accounting Reference Date | 26 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2004 | |
AA - Annual Accounts | 25 June 2004 | |
363s - Annual Return | 23 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 2003 | |
RESOLUTIONS - N/A | 23 July 2003 | |
RESOLUTIONS - N/A | 23 July 2003 | |
123 - Notice of increase in nominal capital | 23 July 2003 | |
AA - Annual Accounts | 29 June 2003 | |
363s - Annual Return | 28 March 2003 | |
CERTNM - Change of name certificate | 07 November 2002 | |
AA - Annual Accounts | 06 November 2002 | |
395 - Particulars of a mortgage or charge | 31 August 2002 | |
363s - Annual Return | 25 March 2002 | |
RESOLUTIONS - N/A | 21 September 2001 | |
MEM/ARTS - N/A | 21 September 2001 | |
288a - Notice of appointment of directors or secretaries | 04 September 2001 | |
AA - Annual Accounts | 03 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 August 2001 | |
288b - Notice of resignation of directors or secretaries | 28 August 2001 | |
288b - Notice of resignation of directors or secretaries | 28 August 2001 | |
288b - Notice of resignation of directors or secretaries | 28 August 2001 | |
288b - Notice of resignation of directors or secretaries | 28 August 2001 | |
363s - Annual Return | 20 April 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 24 March 2000 | |
AA - Annual Accounts | 20 January 2000 | |
CERTNM - Change of name certificate | 20 July 1999 | |
363s - Annual Return | 22 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1999 | |
353 - Register of members | 08 February 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
AA - Annual Accounts | 14 December 1998 | |
288b - Notice of resignation of directors or secretaries | 03 December 1998 | |
RESOLUTIONS - N/A | 06 November 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 November 1998 | |
395 - Particulars of a mortgage or charge | 03 November 1998 | |
363s - Annual Return | 23 March 1998 | |
AA - Annual Accounts | 30 December 1997 | |
363s - Annual Return | 04 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 December 1996 | |
AA - Annual Accounts | 11 December 1996 | |
RESOLUTIONS - N/A | 16 May 1996 | |
RESOLUTIONS - N/A | 16 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 1996 | |
123 - Notice of increase in nominal capital | 16 May 1996 | |
363s - Annual Return | 23 April 1996 | |
AUD - Auditor's letter of resignation | 10 January 1996 | |
AA - Annual Accounts | 11 August 1995 | |
363s - Annual Return | 07 April 1995 | |
AA - Annual Accounts | 24 January 1995 | |
363s - Annual Return | 26 April 1994 | |
288 - N/A | 26 April 1994 | |
288 - N/A | 26 April 1994 | |
AA - Annual Accounts | 20 December 1993 | |
363a - Annual Return | 12 July 1993 | |
395 - Particulars of a mortgage or charge | 05 August 1992 | |
288 - N/A | 25 April 1992 | |
288 - N/A | 31 March 1992 | |
288 - N/A | 31 March 1992 | |
288 - N/A | 31 March 1992 | |
NEWINC - New incorporation documents | 02 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 December 2007 | Outstanding |
N/A |
Rent deposit deed | 19 December 2007 | Outstanding |
N/A |
Buyer's deposit deed | 03 August 2005 | Outstanding |
N/A |
Debenture | 30 August 2002 | Fully Satisfied |
N/A |
Debenture deed | 02 November 1998 | Outstanding |
N/A |
Fixed and floating charge | 04 August 1992 | Fully Satisfied |
N/A |