GITPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr Barry Fitzgerald on 2023-01-01

View Document

03/01/233 January 2023 Registered office address changed from Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to 27 Ashley Road Walton-on-Thames KT12 1JB on 2023-01-03

View Document

03/01/233 January 2023 Secretary's details changed for Sally Fitzgerald on 2023-01-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY FITZGERALD / 02/09/2019

View Document

09/09/199 September 2019 Registered office address changed from , 53a George Street, Richmond, TW9 1HJ, England to 27 Ashley Road Walton-on-Thames KT12 1JB on 2019-09-09

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 53A GEORGE STREET RICHMOND TW9 1HJ ENGLAND

View Document

09/09/199 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SALLY FITZGERALD / 02/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MURPHY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 11-13 SHEEN ROAD SECOND FLOOR RICHMOND UPON THAMES TW9 1AD

View Document

26/09/1726 September 2017 Registered office address changed from , 11-13 Sheen Road, Second Floor, Richmond upon Thames, TW9 1AD to 27 Ashley Road Walton-on-Thames KT12 1JB on 2017-09-26

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/10/1628 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SALLY FITZGERALD / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER MURPHY / 11/12/2014

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FITZGERALD / 20/02/2012

View Document

09/01/129 January 2012 09/01/12 NO CHANGES

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER MURPHY / 01/08/2011

View Document

04/02/114 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 COMPANY NAME CHANGED GLOBAL INFORMATION TECHNOLOGY PROFESSIONAL SERVICES UK LTD CERTIFICATE ISSUED ON 06/12/10

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FITZGERALD / 09/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER MURPHY / 09/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY FITZGERALD / 02/03/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FITZGERALD / 02/03/2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR JAMES CHRISTOPHER MURPHY

View Document

08/02/088 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/02/088 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 11-13 SHEEN ROAD SECOND FLOOR RICHMOND UPON THAMES SURREY TW9 1AD

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS

View Document

08/02/088 February 2008

View Document

08/02/088 February 2008

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/10/0719 October 2007

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: REGAL HOUSE 70 LONDON ROAD TWICKENHAM SURREY TW1 3QS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 6TH FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM SURREY TW1 3QS

View Document

27/04/0627 April 2006

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR

View Document

22/03/0622 March 2006

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 386 - 388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

29/01/0229 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 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