COMMUNITY INFORMATION TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Termination of appointment of Jackie Macdonald as a director on 2025-04-04

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

18/10/2418 October 2024 Appointment of Mrs Jackie Macdonald as a director on 2024-10-05

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Rhoda Isabella Meek as a director on 2024-05-22

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

22/12/2322 December 2023 Termination of appointment of Eoghann Alasdair Kerr Macgregor as a director on 2023-12-15

View Document

22/12/2322 December 2023 Termination of appointment of Craig Smith as a director on 2023-12-15

View Document

20/12/2320 December 2023 Appointment of Mr Matthew Reece Mcdowall as a director on 2023-12-07

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

14/12/2214 December 2022 Appointment of Mr Eoghann Alasdair Kerr as a director on 2022-12-13

View Document

14/12/2214 December 2022 Director's details changed for Mr Eoghann Alasdair Kerr on 2022-12-13

View Document

21/01/2221 January 2022 Termination of appointment of Janet Bowler as a director on 2022-01-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 DIRECTOR APPOINTED MR CRAIG SMITH

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 DIRECTOR APPOINTED MRS JANET BOWLER

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MACPHAIL

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACLEAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR NEIL MACPHAIL

View Document

26/02/1826 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIREE COMMUNITY DEVELOPMENT TRUST

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR IAIN FERGUSON MACDONALD

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR WILLIAM ANGUS MACLEAN

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MRS ALUN JONES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MS RHODA ISABELLA MEEK

View Document

16/05/1616 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER JARVIS

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE CAMPBELL

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE JONES

View Document

12/09/1412 September 2014 ADOPT ARTICLES 15/04/2014

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS MYRA BROWN

View Document

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS ANDREA MACARTHUR

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR COLIN JOHN LINTON WOODCOCK

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM UNITS 1 AND 2 UNITS 1 AND 2 THE ISLAND CENTRE CROSAPOL ISLE OF TIREE PA77 6UP SCOTLAND

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM C/O TIREE COMMUNITY DEVELOPMENT TRUST ROOM 1 TIREE RURAL CENTRE CROSSAPOL ISLE OF TIREE ARGYLL PA77 6UP UNITED KINGDOM

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR SOPHIE ISAACSON

View Document

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED IAIN FERGUSON MACDONALD

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED SOPHIE ISAACSON

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM PAPER.WORKS, ROOM 1, TIREE RURAL CENTRE CROSSAPOL, ISLE OF TIREE SCARINISH ARGYLL PA77 6UP UK

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MRS ANNE PATRICIA CAMPBELL

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR ROGER HAROLD JARVIS

View Document

01/03/121 March 2012 DIRECTOR APPOINTED CLARE JONES

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN THOMSON

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK VALE

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR STUART SMITH

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRESLIN

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1127 April 2011 Annual return made up to 15 July 2010 with full list of shareholders

View Document

26/04/1126 April 2011 PREVSHO FROM 31/07/2011 TO 31/12/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART SMITH / 09/07/2010

View Document

29/10/0929 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM PAPER.WORKS, ROOM 1 TIREE RURAL CENTRE CROSSAPOL SCARINISH ARGYLL PA77 6UP UK

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM THE MET OFFICE CROSSAPOL, ISLE OF TIREE ARGYLL PA77 6UP

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN JENNISON

View Document

18/06/0818 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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