CONTACT 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 |
---|---|
29/07/2529 July 2025 New | Current accounting period shortened from 2024-07-29 to 2024-07-28 |
05/12/245 December 2024 | Total exemption full accounts made up to 2023-07-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-12 with no updates |
30/07/2430 July 2024 | Current accounting period shortened from 2023-07-30 to 2023-07-29 |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-12 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-07-31 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/11/1926 November 2019 | PREVEXT FROM 31/05/2019 TO 31/07/2019 |
13/09/1913 September 2019 | ARTICLES OF ASSOCIATION |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 29 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS ENGLAND |
04/09/194 September 2019 | CESSATION OF FIBRE TECHNOLOGIES LIMITED AS A PSC |
30/08/1930 August 2019 | ALTER ARTICLES 19/08/2019 |
22/08/1922 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ISLEY TOWNSEND |
22/08/1922 August 2019 | DIRECTOR APPOINTED MR MARK ISLEY TOWNSEND |
21/08/1921 August 2019 | APPOINTMENT TERMINATED, DIRECTOR SANDRA DELANEY |
21/08/1921 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOMBES |
19/08/1919 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069486500001 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOMBES / 17/07/2019 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM UNIT 7 TRADE CITY LYON WAY FRIMLEY CAMBERLEY SURREY GU16 7AL ENGLAND |
02/07/192 July 2019 | PREVSHO FROM 31/07/2019 TO 31/05/2019 |
28/06/1928 June 2019 | DIRECTOR APPOINTED MS SANDRA DELANEY |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, SECRETARY LEDGER SPARKS LTD |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR PHILLIP JOHN COOMBES |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIBRE TECHNOLOGIES LIMITED |
13/06/1913 June 2019 | CESSATION OF MARK ISLEY TOWNSEND AS A PSC |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MANDY TOWNSEND |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK TOWNSEND |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
25/04/1825 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 7 LYON WAY FRIMLEY CAMBERLEY GU16 7AL ENGLAND |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM UNIT 7 TRADE CITY LYON WAY FRIMLEY CAMBERLEY SURREY GU16 7EX ENGLAND |
31/07/1631 July 2016 | REGISTERED OFFICE CHANGED ON 31/07/2016 FROM SUITE F ELLES HOUSE 4B INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE GU14 7QU |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
31/07/1631 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
03/07/153 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
17/08/1417 August 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TOWNSEND / 17/12/2013 |
14/03/1414 March 2014 | DIRECTOR APPOINTED MRS MANDY TOWNSEND |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
27/07/1327 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
02/07/122 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE PAVILIONS 13 ABERCORN CLOSE SELSDON SURREY CR2 8TG |
27/07/1127 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
22/02/1122 February 2011 | PREVEXT FROM 30/06/2010 TO 31/07/2010 |
19/07/1019 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGER SPARKS LTD / 30/06/2010 |
19/07/1019 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
30/06/0930 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONTACT IT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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