CONFIDENT I.T. SOLUTIONS LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Application to strike the company off the register

View Document

20/08/2320 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/12/2211 December 2022 Registered office address changed from Suite 384 51 Pinfold Street Birmingham West Midlands to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2022-12-11

View Document

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

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

View Accounts

19/09/2019 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

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

View Accounts

21/09/1921 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Accounts

22/09/1822 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/09/1716 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/09/1610 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/07/1525 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM SUITE 384 / 27 COLMORE ROW BIRMINGHAM B3 2EW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY JITKA CLARK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

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

View Accounts

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 75 COVENTRY STREET COVENTRY CV2 4ND

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HYWEL DAVID CLARK / 01/11/2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JITKA CLARK / 01/11/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 1 UPFOLDS GREEN BURPHAM GUILDFORD SURREY GU4 7HY

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

08/09/038 September 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

02/09/032 September 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/0318 February 2003 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/0322 January 2003 APPLICATION FOR STRIKING-OFF

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 75 COVENTRY STREET UPPER STOKE COVENTRY CV2 4ND

View Document

24/09/0224 September 2002 COMPANY NAME CHANGED SEA LARK ENTERPRISES LTD CERTIFICATE ISSUED ON 24/09/02

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 PURSUANT TO REG 53 27/05/99

View Document

01/07/991 July 1999 COMPANY NAME CHANGED EAGLECROWN I.T. LIMITED CERTIFICATE ISSUED ON 02/07/99

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 S252 DISP LAYING ACC 29/07/98

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 2ND FLOOR OSBORN HOUSE 74-80 MIDDLESEX STREET LONDON E1 7EZ

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information