FACTOR IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2025-02-28

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/07/2412 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 COMPANY NAME CHANGED BATONWALL LIMITED CERTIFICATE ISSUED ON 19/02/20

View Document

10/02/2010 February 2020 CESSATION OF MANSOOR ANNE ALAM AS A PSC

View Document

10/02/2010 February 2020 CESSATION OF STUART FRANK ANDERSON AS A PSC

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD IQBAL CHAUDRY

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MANSOOR ALAM

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR MOHAMMAD IQBAL CHAUDRY

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR STUART ANDERSON

View Document

06/02/206 February 2020 COMPANY NAME CHANGED EMMCHRIS PROPERTIES 1 LIMITED CERTIFICATE ISSUED ON 06/02/20

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / STUART FRANK ANDERSON / 04/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART FRANK ANDERSON / 04/02/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 7 MOORHAED LANE BRADFORD WEST YORKSHIRE BD18 4JH ENGLAND

View Document

03/02/203 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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