1066 IT SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-04-20

View Document

16/05/2416 May 2024 Removal of liquidator by court order

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-04-20

View Document

10/05/2410 May 2024 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Registered office address changed from Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-29

View Document

09/06/239 June 2023 Liquidators' statement of receipts and payments to 2023-04-20

View Document

21/09/2221 September 2022 Liquidators' statement of receipts and payments to 2022-04-20

View Document

31/07/2131 July 2021 Registered office address changed from Cvr Global Llp 16-17 Boundary Road Hove East Sussex BN3 4AN to Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE on 2021-07-31

View Document

18/06/2118 June 2021 Liquidators' statement of receipts and payments to 2021-04-20

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM
THE OAST HOUSE EIGHTEEN POUNDER LANE
THREE OAKS, HASTINGS
EAST SUSSEX
TN35 4NU

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE COSSON / 19/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN COSSON / 19/08/2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
38 CELANDINE DRIVE
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN38 0GB
ENGLAND

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MRS RACHEL LOUISE COSSON

View Document

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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