ANDISA IT CONSULTANTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-14 with updates |
26/04/2426 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-14 with updates |
27/11/2327 November 2023 | Change of details for Mrs Jayne Isabel Morrison as a person with significant control on 2022-12-14 |
27/11/2327 November 2023 | Change of details for Mr Andrew Charles David Morrison as a person with significant control on 2016-12-15 |
12/04/2312 April 2023 | Micro company accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2022-12-14 with updates |
31/01/2331 January 2023 | Notification of Jayne Isabel Morrison as a person with significant control on 2022-12-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/07/204 July 2020 | REGISTERED OFFICE CHANGED ON 04/07/2020 FROM HAMMERAIN HOUSE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ISABEL MORRISON / 15/12/2014 |
19/12/1419 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES DAVID MORRISON / 15/12/2014 |
19/12/1419 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE ISABEL MORRISON / 15/12/2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/07/138 July 2013 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 30 BECKWITH CRESCENT HARROGATE NORTH YORKSHIRE HG2 0BQ UNITED KINGDOM |
21/12/1221 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/12/1116 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
04/01/114 January 2011 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 30 BECKWITH CRESCENT HARROGATE HG2 0BQ |
29/11/1029 November 2010 | DIRECTOR APPOINTED JAYNE ISABEL MORRISON |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES DAVID MORRISON / 10/01/2010 |
11/01/1011 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/12/0731 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/01/072 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/01/064 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/02/058 February 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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