INDEPENDENT TAXATION 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
03/08/253 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/11/1612 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY MARK TOMBS

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 70A KING STREET KING STREET NORWICH NR1 1PG

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

18/03/1618 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/09/153 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED MARK TOMBS LIMITED CERTIFICATE ISSUED ON 31/08/14

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 7 THREE TUNS COURT KING STREET NORWICH NORFOLK NR1 1XD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK TOMBS / 07/08/2012

View Document

07/08/127 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/08/124 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 29 July 2009 with full list of shareholders

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 SECRETARY APPOINTED MARK TOMBS

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL TOMBS

View Document

10/08/0910 August 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

10/08/0910 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY MARK TOMBS

View Document

10/08/0910 August 2009 SECRETARY APPOINTED MARK TOMBS

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 7 THREE TUNS COURT KING STREET NORWICH NORFOLK NR1

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 2 ARTHUR STREET COLCHESTER ESSEX CO2 7DT

View Document

14/09/0414 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 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