Sittingbourne
Kent
ME10 1QX
Director Name | Mr Martin Richard Gibson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 2004) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 5 Alison Drive Camberley Surrey GU15 2DY |
Director Name | Mr Laurence Trevor Fretwell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Reading Road Pangbourne Reading Berkshire RG8 7LY |
Secretary Name | Mr Laurence Trevor Fretwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Reading Road Pangbourne Reading Berkshire RG8 7LY |
Director Name | Gary Barkham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2009) |
Role | Electrical Engineer |
Correspondence Address | 63 Frimley Road Camberley Surrey GU15 3EJ |
Director Name | Mr James Ernest Fretwell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 61 Hillsborough Park Camberley Surrey GU15 1HG |
Director Name | Mr Paul Kirkland |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2009) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maybury Close Frimley Surrey GU16 7HH |
Director Name | Mr Simon Perry Butler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Reading Road Pangbourne Reading Berkshire RG8 7LY |
Director Name | Mr Kevin Charles Dyer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Reading Road Pangbourne Reading Berkshire RG8 7LY |
Director Name | Mr Luke Nigel Davey |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(20 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | tandc-uc.co.uk |
---|---|
Telephone | 01252 860888 |
Telephone region | Aldershot |
Registered Address | Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Meopham |
Ward | Meopham North |
Built Up Area | Meopham (South) |
Address Matches | Over 100 other UK companies use this postal address |
101 at £1 | Its Fire & Security LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,484 |
Cash | £1 |
Current Liabilities | £130,921 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
25 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
2 December 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
19 November 2021 | Amended total exemption full accounts made up to 31 March 2021 (14 pages) |
13 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 February 2021 | Cessation of Laurence Trevor Fretwell as a person with significant control on 4 February 2021 (1 page) |
16 February 2021 | Termination of appointment of Luke Nigel Davey as a director on 1 January 2021 (1 page) |
18 December 2020 | Termination of appointment of Laurence Trevor Fretwell as a secretary on 18 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Ryan George as a director on 18 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Laurence Trevor Fretwell as a director on 18 December 2020 (1 page) |
18 December 2020 | Notification of Ryan George as a person with significant control on 18 December 2020 (2 pages) |
18 December 2020 | Registered office address changed from Trafalgar House 325-327 London Road Camberley Surrey GU15 3HQ United Kingdom to Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB on 18 December 2020 (1 page) |
1 December 2020 | Resolutions
|
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
19 October 2020 | Registered office address changed from 19 Picton Close Camberley Surrey GU15 1QT England to Trafalgar House 325-327 London Road Camberley Surrey GU15 3HQ on 19 October 2020 (1 page) |
17 September 2020 | Registered office address changed from Trafalgar House 325-327 London Road Camberley Surrey GU15 3HQ to 19 Picton Close Camberley Surrey GU15 1QT on 17 September 2020 (1 page) |
25 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
20 February 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
20 February 2020 | Termination of appointment of Kevin Charles Dyer as a director on 7 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Luke Nigel Davey as a director on 7 February 2020 (2 pages) |
20 February 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
20 February 2020 | Cessation of Kevin Charles Dyer as a person with significant control on 7 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Simon Perry Butler as a director on 7 February 2020 (1 page) |
20 February 2020 | Cessation of Simon Perry Butler as a person with significant control on 7 February 2020 (1 page) |
20 February 2020 | Change of details for Mr Laurence Trevor Fretwell as a person with significant control on 7 February 2020 (2 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2016 | Director's details changed for Kevin Charles Dyer on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Kevin Charles Dyer on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Simon Perry Butler on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Laurence Trevor Fretwell on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Simon Perry Butler on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Laurence Trevor Fretwell on 19 July 2016 (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
27 June 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Change of name notice (2 pages) |
3 April 2013 | Change of name notice (2 pages) |
3 April 2013 | Company name changed integrated technology solutions uk LTD.\certificate issued on 03/04/13
|
3 April 2013 | Company name changed integrated technology solutions uk LTD.\certificate issued on 03/04/13
|
21 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Secretary's details changed for Mr Laurence Trevor Fretwell on 1 January 2013 (2 pages) |
21 March 2013 | Director's details changed for Kevin Charles Dyer on 1 January 2013 (2 pages) |
21 March 2013 | Director's details changed for Kevin Charles Dyer on 1 January 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Mr Laurence Trevor Fretwell on 1 January 2013 (2 pages) |
21 March 2013 | Director's details changed for Simon Perry Butler on 1 January 2013 (2 pages) |
21 March 2013 | Director's details changed for Simon Perry Butler on 1 January 2013 (2 pages) |
21 March 2013 | Director's details changed for Simon Perry Butler on 1 January 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Laurence Trevor Fretwell on 1 January 2013 (2 pages) |
21 March 2013 | Director's details changed for Kevin Charles Dyer on 1 January 2013 (2 pages) |
21 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Director's details changed for Mr Laurence Trevor Fretwell on 1 January 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Mr Laurence Trevor Fretwell on 1 January 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Laurence Trevor Fretwell on 1 January 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (15 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (15 pages) |
11 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (15 pages) |
26 January 2011 | Registered office address changed from 104 Yorktown Road Sandhurst Berkshire GU47 9BH on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 104 Yorktown Road Sandhurst Berkshire GU47 9BH on 26 January 2011 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
22 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (15 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (15 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (15 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
10 July 2009 | Director appointed kevin charles dyer (3 pages) |
10 July 2009 | Appointment terminated director paul kirkland (1 page) |
10 July 2009 | Director appointed kevin charles dyer (3 pages) |
10 July 2009 | Director appointed simon perry butler (3 pages) |
10 July 2009 | Appointment terminated director paul kirkland (1 page) |
10 July 2009 | Director appointed simon perry butler (3 pages) |
11 March 2009 | Return made up to 07/02/09; full list of members (6 pages) |
11 March 2009 | Return made up to 07/02/09; full list of members (6 pages) |
12 February 2009 | Appointment terminated director gary barkham (1 page) |
12 February 2009 | Appointment terminated director gary barkham (1 page) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (13 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (13 pages) |
3 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 07/02/07; full list of members (8 pages) |
21 February 2007 | Return made up to 07/02/07; full list of members (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 March 2006 | Return made up to 07/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 07/02/06; full list of members (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 April 2005 | Return made up to 07/02/05; full list of members (12 pages) |
13 April 2005 | Return made up to 07/02/05; full list of members (12 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
31 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Ad 14/01/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
6 March 2004 | Nc inc already adjusted 14/01/04 (1 page) |
6 March 2004 | Ad 14/01/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Nc inc already adjusted 14/01/04 (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
3 March 2003 | Return made up to 07/02/03; full list of members
|
3 March 2003 | Return made up to 07/02/03; full list of members
|
21 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 May 2001 | Return made up to 07/02/01; full list of members (5 pages) |
2 May 2001 | Return made up to 07/02/01; full list of members (5 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
23 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 152-160 city road london EC1V 2NX (1 page) |
23 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 152-160 city road london EC1V 2NX (1 page) |
23 May 2000 | Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2000 | Ad 04/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2000 | Company name changed integrated technology systems uk LTD\certificate issued on 05/05/00 (2 pages) |
4 May 2000 | Company name changed integrated technology systems uk LTD\certificate issued on 05/05/00 (2 pages) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
12 April 2000 | Company name changed signalbase LTD\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Company name changed signalbase LTD\certificate issued on 13/04/00 (2 pages) |
7 February 2000 | Incorporation (8 pages) |
7 February 2000 | Incorporation (8 pages) |