IT COMPUTER SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
12/07/2412 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-08 with updates |
30/06/2330 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
16/05/2016 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
09/06/199 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
02/06/182 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | VARYING SHARE RIGHTS AND NAMES |
02/11/152 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
03/09/143 September 2014 | STATEMENT BY DIRECTORS |
03/09/143 September 2014 | REDUCE ISSUED CAPITAL 23/08/2014 |
03/09/143 September 2014 | SOLVENCY STATEMENT DATED 23/08/14 |
03/09/143 September 2014 | 03/09/14 STATEMENT OF CAPITAL GBP 100 |
27/06/1427 June 2014 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/10/1116 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
23/07/1123 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/10/1010 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR GUY PHILIP HORNSBY / 01/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PHILIP HORNSBY / 01/10/2009 |
27/10/0927 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLEMENT CHARLES GRAY / 01/10/2009 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 9 QUEEN MARY COURT FALMOUTH CORNWALL TR11 4SX |
02/11/062 November 2006 | LOCATION OF DEBENTURE REGISTER |
02/11/062 November 2006 | LOCATION OF REGISTER OF MEMBERS |
02/11/062 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/07/0512 July 2005 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 9 MANOR BRIDGE COURT TIDWORTH HAMPSHIRE SP9 7NH |
12/07/0512 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0512 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/10/0422 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/11/018 November 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
09/08/019 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
25/10/0025 October 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
14/09/0014 September 2000 | REGISTERED OFFICE CHANGED ON 14/09/00 FROM: RIVERSIDE STUDIOS CRISP ROAD LONDON W6 9RL |
14/09/0014 September 2000 | DIRECTOR RESIGNED |
23/06/0023 June 2000 | DIRECTOR RESIGNED |
23/06/0023 June 2000 | DIRECTOR RESIGNED |
18/01/0018 January 2000 | DIRECTOR'S PARTICULARS CHANGED |
05/11/995 November 1999 | NC INC ALREADY ADJUSTED 15/10/99 |
05/11/995 November 1999 | NEW DIRECTOR APPOINTED |
05/11/995 November 1999 | NEW DIRECTOR APPOINTED |
05/11/995 November 1999 | NEW DIRECTOR APPOINTED |
05/11/995 November 1999 | £ NC 1000/6500 15/10/99 |
25/10/9925 October 1999 | NEW DIRECTOR APPOINTED |
25/10/9925 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/9925 October 1999 | DIRECTOR RESIGNED |
25/10/9925 October 1999 | SECRETARY RESIGNED |
25/10/9925 October 1999 | REGISTERED OFFICE CHANGED ON 25/10/99 FROM: SUITE 24066 72 NEW BOND STREET LONDON W1Y 9DD |
08/10/998 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company