Information Technology Services & Training Associates Limited

General information

Name:

Information Technology Services & Training Associates Ltd

Office Address:

1 Hollyhock Way BN17 6UJ Littlehampton

Number: 07814800

Incorporation date: 2011-10-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Information Technology Services & Training Associates Limited may be reached at 1 Hollyhock Way, in Littlehampton. The company's zip code is BN17 6UJ. Information Technology Services & Training Associates has existed on the British market for the last 13 years. The company's Companies House Reg No. is 07814800. This firm's Standard Industrial Classification Code is 99999 and has the NACE code: Dormant Company. 2023-03-31 is the last time when the accounts were filed.

From the data we have gathered, the company was created in October 2011 and has so far been overseen by two directors.

Carole W. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 21 February 2017

Latest update: 7 April 2024

Carole W.

Role: Director

Appointed: 18 October 2011

Latest update: 7 April 2024

People with significant control

Carole W.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 November 2014
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 May 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 30 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 October 2012
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates Wednesday 18th October 2023 (CS01)
filed on: 18th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode