IT TOTAL SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/02/148 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/03/1317 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

23/12/1223 December 2012 REGISTERED OFFICE CHANGED ON 23/12/2012 FROM 198 HIGH STREET BLOXWICH WALSALL WS3 3LA UNITED KINGDOM

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/02/1126 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DEAVILLE / 07/02/2010

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY SONIA WATKINS

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM UNITS 7 & 8 BRIDGETOWN BUSINESS CENTRE NORTH STREET BRIDGETOWN CANNOCK STAFFORDSHIRE WS11 0XJ

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 198 HIGH STREET BLOXWICH WALSALL WS3 3LA

View Document

29/01/0729 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 1 PARK CLOSE CHESLYN HAY WALSALL WS6 7DA

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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