INITIAL IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-21 with no updates |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-03-31 |
21/03/2521 March 2025 | Current accounting period extended from 2025-03-28 to 2025-03-31 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-03-31 |
27/12/2227 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Registered office address changed from 33 Lanes Close Kings Bromley Burton-on-Trent DE13 7JS England to Advantage House Stowe Street Lichfield WS13 6AQ on 2022-01-06 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | Registered office address changed from , Ventura House Ventura Park Road, Tamworth, Staffordshire, B78 3HL to Advantage House Stowe Street Lichfield WS13 6AQ on 2020-11-02 |
02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PRICE / 21/01/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Registered office address changed from , 28 Lichfield Street, Tamworth, Staffordshire, B79 7QE on 2014-05-09 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/01/1220 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/01/1123 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN PRICE / 12/04/2010 |
12/04/1012 April 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
12/04/1012 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN ROBERT PRICE / 12/04/2010 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRICE / 01/01/2009 |
23/02/0923 February 2009 | |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 3-4 LADYBANK TAMWORTH STAFFORDSHIRE B79 7NB |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | APPOINTMENT TERMINATED DIRECTOR IAN PRICE |
08/05/088 May 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
08/04/088 April 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 1 NURSERY CROFT LICHFIELD STAFFS WS13 7DY |
13/12/0713 December 2007 | |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0631 January 2006 | COMPANY NAME CHANGED INTIAL IT SOLUTIONS LTD CERTIFICATE ISSUED ON 31/01/06 |
20/01/0620 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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