Download leads from Nexok and grow your business. Find out more

Its4Us Limited

Documents

Total Documents76
Total Pages276

Filing History

16 June 2023Confirmation statement made on 15 June 2023 with no updates
3 March 2023Accounts for a dormant company made up to 31 May 2022
20 June 2022Confirmation statement made on 15 June 2022 with no updates
23 February 2022Total exemption full accounts made up to 31 May 2021
15 June 2021Confirmation statement made on 15 June 2021 with no updates
2 June 2021Accounts for a dormant company made up to 31 May 2020
26 June 2020Confirmation statement made on 15 June 2020 with no updates
12 February 2020Total exemption full accounts made up to 31 May 2019
18 June 2019Confirmation statement made on 15 June 2019 with no updates
15 October 2018Total exemption full accounts made up to 31 May 2018
24 July 2018Confirmation statement made on 15 June 2018 with no updates
24 October 2017Total exemption full accounts made up to 31 May 2017
24 October 2017Total exemption full accounts made up to 31 May 2017
26 June 2017Notification of Andrew David Underwood as a person with significant control on 6 April 2016
26 June 2017Confirmation statement made on 15 June 2017 with updates
26 June 2017Confirmation statement made on 15 June 2017 with updates
26 June 2017Notification of Andrew David Underwood as a person with significant control on 6 April 2016
24 February 2017Total exemption small company accounts made up to 31 May 2016
24 February 2017Total exemption small company accounts made up to 31 May 2016
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 99.9975
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 99.9975
14 November 2015Total exemption small company accounts made up to 31 May 2015
14 November 2015Total exemption small company accounts made up to 31 May 2015
20 August 2015Purchase of own shares.
20 August 2015Purchase of own shares.
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
23 February 2015Total exemption small company accounts made up to 31 May 2014
23 February 2015Termination of appointment of Colin Baker as a director on 28 November 2014
23 February 2015Termination of appointment of Colin Baker as a director on 28 November 2014
23 February 2015Total exemption small company accounts made up to 31 May 2014
1 October 2014Termination of appointment of Melvyn Clark as a secretary on 1 October 2014
1 October 2014Termination of appointment of Melvyn Clark as a secretary on 1 October 2014
1 October 2014Termination of appointment of Melvyn Clark as a secretary on 1 October 2014
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 June 2014Registered office address changed from Agm House 3 Barton Close Enderby Leicester LE19 1SJ United Kingdom on 19 June 2014
19 June 2014Register inspection address has been changed from Agm House Barton Close Grove Park, Enderby Leicester LE19 1SJ United Kingdom
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 June 2014Registered office address changed from Agm House 3 Barton Close Enderby Leicester LE19 1SJ United Kingdom on 19 June 2014
19 June 2014Register inspection address has been changed from Agm House Barton Close Grove Park, Enderby Leicester LE19 1SJ United Kingdom
25 February 2014Total exemption small company accounts made up to 31 May 2013
25 February 2014Amended accounts made up to 31 May 2012
25 February 2014Amended accounts made up to 31 May 2012
25 February 2014Total exemption small company accounts made up to 31 May 2013
2 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
2 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
13 February 2013Total exemption small company accounts made up to 31 May 2012
13 February 2013Total exemption small company accounts made up to 31 May 2012
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
19 June 2012Registered office address changed from Agm House 3 Barton Close Grove Park Enderby Leicester Leicestershire LE19 1SJ United Kingdom on 19 June 2012
19 June 2012Register inspection address has been changed from Charles Berry House 45 East Bond Street Leicester LE1 4SX United Kingdom
19 June 2012Registered office address changed from Agm House 3 Barton Close Grove Park Enderby Leicester Leicestershire LE19 1SJ United Kingdom on 19 June 2012
19 June 2012Register inspection address has been changed from Charles Berry House 45 East Bond Street Leicester LE1 4SX United Kingdom
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
10 February 2012Total exemption small company accounts made up to 31 May 2011
10 February 2012Total exemption small company accounts made up to 31 May 2011
20 September 2011Registered office address changed from Charles Berry House 45 East Bond Street Leicester LE1 4SX United Kingdom on 20 September 2011
20 September 2011Registered office address changed from Charles Berry House 45 East Bond Street Leicester LE1 4SX United Kingdom on 20 September 2011
5 July 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011
5 July 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011
30 June 2011Register inspection address has been changed
30 June 2011Register(s) moved to registered inspection location
30 June 2011Register inspection address has been changed
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
30 June 2011Register(s) moved to registered inspection location
30 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
14 December 2010Company name changed brokerideas LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
14 December 2010Company name changed brokerideas LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
14 December 2010Change of name notice
14 December 2010Change of name notice
23 June 2010Company name changed SWCOR5 LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
23 June 2010Company name changed SWCOR5 LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
23 June 2010Change of name notice
23 June 2010Change of name notice
15 June 2010Incorporation
15 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing