SOLUTIONS IN I.T. LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/05/2420 May 2024 | Appointment of Mr Sean Baumann as a director on 2024-05-07 |
20/05/2420 May 2024 | Registered office address changed from The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF England to Unit 1 & 2 First Floor Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX on 2024-05-20 |
20/05/2420 May 2024 | Termination of appointment of Latika Parekh-Downes as a secretary on 2024-05-07 |
20/05/2420 May 2024 | Termination of appointment of Gary Downes as a director on 2024-05-07 |
20/05/2420 May 2024 | Change of details for Commercial Software Limited as a person with significant control on 2024-05-07 |
20/05/2420 May 2024 | Appointment of Mrs Keely Michelle Perkins as a director on 2024-05-07 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-09-30 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/05/2319 May 2023 | Cessation of Gary Downes as a person with significant control on 2023-05-05 |
19/05/2319 May 2023 | Change of details for Commercial Software Limited as a person with significant control on 2023-05-05 |
19/05/2319 May 2023 | Cessation of Latika Parekh-Downes as a person with significant control on 2023-05-05 |
10/05/2310 May 2023 | Change of details for Mrs Latika Parekh-Downes as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Change of details for Mr Gary Downes as a person with significant control on 2023-05-10 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-09-30 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-07 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/05/2220 May 2022 | Notification of Commercial Software Limited as a person with significant control on 2022-05-06 |
20/05/2220 May 2022 | Change of details for Mrs Latika Parekh-Downes as a person with significant control on 2022-05-06 |
20/05/2220 May 2022 | Change of details for Mr Gary Downes as a person with significant control on 2022-05-06 |
18/05/2218 May 2022 | Appointment of Mr Geoffrey Walter Ian Perkins as a director on 2022-05-06 |
06/02/226 February 2022 | Registered office address changed from 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/12/1918 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/01/1916 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/01/1823 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/10/1512 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/10/1424 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/10/1311 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS LATIKA PAREKH-DOWNES / 11/10/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOWNES / 11/10/2011 |
09/10/139 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOWNES / 19/09/2013 |
09/10/139 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS LATIKA PAREKH-DOWNES / 19/09/2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/10/1215 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/10/1117 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/10/1020 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DOWNES / 19/10/2009 |
19/10/0919 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / LATIKA PAREKH-DOWNES / 19/10/2009 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/07 |
29/11/0729 November 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
16/07/0716 July 2007 | SECRETARY'S PARTICULARS CHANGED |
16/07/0716 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0712 January 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
13/12/0313 December 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 |
22/11/0222 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0229 October 2002 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED |
17/10/0217 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | DIRECTOR RESIGNED |
15/10/0215 October 2002 | REGISTERED OFFICE CHANGED ON 15/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
07/10/027 October 2002 | 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