CARDINAL IT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-02-29

View Document

02/08/242 August 2024 Change of details for Mr Nathanael Peter Mann as a person with significant control on 2024-07-31

View Document

02/08/242 August 2024 Change of details for Mr Nathanael Peter Mann as a person with significant control on 2024-07-31

View Document

02/08/242 August 2024 Director's details changed for Mr Nathanael Peter Mann on 2024-07-31

View Document

02/08/242 August 2024 Director's details changed for Mr Nathanael Peter Mann on 2024-07-31

View Document

02/08/242 August 2024 Registered office address changed from 6 Besthorpe Close Oakwood Derby DE21 4RQ England to 2 Brailsford Way Walton Milton Keynes MK77FD on 2024-08-02

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-02-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/10/211 October 2021 Registered office address changed from 72 Craner Road Castle Donington Derby DE74 2SB England to 6 Besthorpe Close Oakwood Derby DE21 4RQ on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Mr Nathanael Peter Mann on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr Nathanael Peter Mann as a person with significant control on 2021-10-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM THE MILL BARN 4 HIGHAM FIELDS COURT HIGHAM-ON-THE-HILL NUNEATON CV13 6ET ENGLAND

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL PETER MANN / 01/06/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL PETER MANN / 01/01/2015

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL PETER MANN / 01/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL PETER MANN / 01/07/2013

View Document

22/05/1322 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL PETER MANN / 15/10/2012

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL PETER MANN / 11/03/2010

View Document

12/04/1212 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/10/118 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR OWEN NIBLOCK

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL PETER MANN / 01/01/2011

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

07/07/107 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED OWEN JOHN NIBLOCK

View Document

11/03/1011 March 2010 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