About

Registered Number: 03367720
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Itest Solutions Ltd was founded on 09 May 1997 and has its registered office in Brighton, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Stephen William, Dr 10 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Helen Jean 10 May 1997 25 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 17 May 2018
AA - Annual Accounts 12 February 2018
AA01 - Change of accounting reference date 18 September 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 25 January 2017
AD01 - Change of registered office address 05 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 09 May 2015
AA01 - Change of accounting reference date 08 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 09 May 2014
AA01 - Change of accounting reference date 05 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 19 March 2012
AD01 - Change of registered office address 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 15 May 2010
CH01 - Change of particulars for director 15 May 2010
CH01 - Change of particulars for director 15 May 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 12 May 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
363s - Annual Return 07 June 2004
CERTNM - Change of name certificate 21 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 05 February 1999
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
288c - Notice of change of directors or secretaries or in their particulars 04 June 1998
288c - Notice of change of directors or secretaries or in their particulars 04 June 1998
287 - Change in situation or address of Registered Office 04 June 1998
363s - Annual Return 04 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
287 - Change in situation or address of Registered Office 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.