GIG IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Annie Glen as a secretary on 2025-06-04

View Document

15/03/2515 March 2025 Micro company accounts made up to 2025-02-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from 5 Walnut Close Weldon Corby NN17 3EE England to Blackthorne Marina Station Road Ringstead Kettering NN14 4TU on 2025-03-11

View Document

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

View Accounts

13/04/2413 April 2024 Micro company accounts made up to 2024-02-29

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

08/04/238 April 2023 Micro company accounts made up to 2023-02-28

View Document

08/04/238 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

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

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

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

View Accounts

20/09/2020 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNIE GLEN / 20/09/2020

View Document

20/09/2020 September 2020 PSC'S CHANGE OF PARTICULARS / MR IAN EDWARD GLEN / 20/09/2020

View Document

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM GRACE GLEN WIDEBEAM BLACKTHORN MARINA, STATION ROAD RINGSTEAD KETTERING NORTHAMPTONSHIRE NN14 4TU ENGLAND

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR IAN EDWARD GLEN / 01/03/2020

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED WELDON IT SOLUTIONS LTD. CERTIFICATE ISSUED ON 10/03/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 5, WALNUT CLOSE WELDON NORTHANTS NN17 3EE

View Document

25/02/2025 February 2020 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GLEN / 25/02/2020

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/04/187 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/04/1722 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/04/165 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/05/1510 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/04/1418 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/03/124 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/06/1113 June 2011 CURREXT FROM 28/02/2012 TO 29/02/2012

View Document

10/03/1110 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GLEN / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/02/0821 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 COMPANY NAME CHANGED PRINTING AND IMAGING SOLUTIONS L IMITED CERTIFICATE ISSUED ON 25/01/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED I.N.A. SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

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