CHRISTEL 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
22/03/2522 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-19

View Document

02/05/242 May 2024 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 167-169 Great Portland Street London (W1W 5PF) Office 5th Floor London W1W 5PF on 2024-05-02

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

19/03/2419 March 2024 Annual accounts for year ending 19 Mar 2024

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2023-03-19

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

19/03/2319 March 2023 Annual accounts for year ending 19 Mar 2023

View Accounts

19/03/2219 March 2022 Annual accounts for year ending 19 Mar 2022

View Accounts

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-03-19

View Document

19/03/2119 March 2021 Annual accounts for year ending 19 Mar 2021

View Accounts

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

View Document

19/03/2019 March 2020 Annual accounts for year ending 19 Mar 2020

View Accounts

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 19/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

19/03/1919 March 2019 Annual accounts for year ending 19 Mar 2019

View Accounts

15/04/1815 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 19/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/03/1819 March 2018 Annual accounts for year ending 19 Mar 2018

View Accounts

01/05/171 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 19/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

19/03/1719 March 2017 Annual accounts for year ending 19 Mar 2017

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 19 March 2016

View Document

20/03/1620 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

19/03/1619 March 2016 Annual accounts for year ending 19 Mar 2016

View Accounts

21/03/1521 March 2015 Annual accounts small company total exemption made up to 19 March 2015

View Document

21/03/1521 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts for year ending 19 Mar 2015

View Accounts

23/03/1423 March 2014 Annual accounts small company total exemption made up to 19 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts for year ending 19 Mar 2014

View Accounts

01/04/131 April 2013 Annual accounts small company total exemption made up to 19 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts for year ending 19 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 19 March 2012

View Document

20/03/1220 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

20/03/1220 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SAIL ADDRESS CREATED

View Document

19/03/1219 March 2012 Annual accounts for year ending 19 Mar 2012

View Accounts

28/04/1128 April 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 19/03/11

View Document

03/04/113 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

03/04/113 April 2011 Annual accounts small company total exemption made up to 19 March 2011

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 19 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY HYAM / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 CURRSHO FROM 31/03/2010 TO 19/03/2010

View Document

21/12/0921 December 2009 21/12/09 STATEMENT OF CAPITAL GBP 100

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 45, CROMWELL ROAD HAYES MIDDLESEX UB3 2PR

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information