DOCUMENT IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 2A GORING ROAD GORING BY SEA WORTHING WEST SUSSEX BN12 4AJ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037615230001

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037615230002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TAYLOR / 29/04/2011

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMONE TAYLOR / 29/04/2011

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE STEFKO

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TAYLOR / 01/05/2010

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TAYLOR / 02/05/2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 2A GORING ROAD GORING BY SEA WORTHING WEST SUSSEX BN12 4AJ

View Document

28/04/9928 April 1999 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