BUSINESS CONSULTING AND IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/04/253 April 2025 | Confirmation statement made on 2025-03-16 with updates |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-16 with updates |
| 19/03/2419 March 2024 | Director's details changed for Mr Dinesh Shukla on 2024-03-14 |
| 19/03/2419 March 2024 | Change of details for Mr Davesh Shukla as a person with significant control on 2024-03-16 |
| 19/03/2419 March 2024 | Change of details for Mr Dinesh Shukla as a person with significant control on 2024-03-16 |
| 19/03/2419 March 2024 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-03-19 |
| 19/03/2419 March 2024 | Secretary's details changed for Mr Davesh Shukla on 2024-03-15 |
| 26/12/2326 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 10/11/2210 November 2022 | Registered office address changed from Sg House, 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-10 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/01/2124 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20 |
| 29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
| 18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
| 09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19 |
| 29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18 |
| 29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17 |
| 29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 30/12/1630 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
| 11/04/1611 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/12/1531 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
| 08/04/158 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DINESH SHUKLA / 02/07/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/03/1417 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DINESH SHUKLA / 02/04/2013 |
| 02/04/132 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/05/123 May 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/05/1113 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVESH SHUKLA / 01/01/2011 |
| 13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM UNIT 4C OY POND BUSINESS PARK VISTA PLACE INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
| 13/05/1113 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/06/109 June 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVESH SHUKLA |
| 16/04/1016 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVESH SHUKLA / 16/03/2010 |
| 16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DINESH SHUKLA / 13/03/2010 |
| 14/01/1014 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 18/03/0918 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/05/0814 May 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 10/05/0710 May 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
| 08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 08/03/078 March 2007 | S366A DISP HOLDING AGM 09/02/07 |
| 13/06/0613 June 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
| 05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ |
| 23/06/0523 June 2005 | NEW DIRECTOR APPOINTED |
| 23/06/0523 June 2005 | NEW DIRECTOR APPOINTED |
| 06/06/056 June 2005 | SECRETARY RESIGNED |
| 06/06/056 June 2005 | NEW SECRETARY APPOINTED |
| 06/06/056 June 2005 | DIRECTOR RESIGNED |
| 16/03/0516 March 2005 | 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