About

Registered Number: 04243873
Date of Incorporation: 29/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

 

Founded in 2001, Itr Services Ltd have registered office in Essex, it has a status of "Active". We do not know the number of employees at this organisation. Patel, Rajnikant Chhotabhai, Patel, Avinash Chhotabhai, Patel, Jayshri Rajnikant are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Avinash Chhotabhai 22 September 2003 31 May 2007 1
PATEL, Jayshri Rajnikant 10 October 2001 24 September 2002 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Rajnikant Chhotabhai 01 February 2015 01 June 2017 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
MR01 - N/A 06 April 2020
AA - Annual Accounts 20 March 2020
AA01 - Change of accounting reference date 27 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 24 March 2019
AA01 - Change of accounting reference date 26 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 14 February 2018
AA01 - Change of accounting reference date 30 December 2017
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
PSC07 - N/A 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
AAMD - Amended Accounts 14 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 09 April 2015
AP03 - Appointment of secretary 22 February 2015
TM02 - Termination of appointment of secretary 22 February 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 29 March 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 29 April 2010
AA01 - Change of accounting reference date 27 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 06 August 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 15 July 2005
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 05 October 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 10 December 2002
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
225 - Change of Accounting Reference Date 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
123 - Notice of increase in nominal capital 04 December 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
CERTNM - Change of name certificate 23 September 2002
363s - Annual Return 19 September 2002
CERTNM - Change of name certificate 18 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.