INSIDE I.T. 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
03/02/253 February 2025 Satisfaction of charge 044618680003 in full

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

02/12/242 December 2024 Previous accounting period shortened from 2025-05-31 to 2024-11-30

View Document

30/11/2430 November 2024 Resolutions

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

28/11/2428 November 2024 Change of share class name or designation

View Document

28/11/2428 November 2024 Particulars of variation of rights attached to shares

View Document

02/05/242 May 2024 Registration of charge 044618680003, created on 2024-05-02

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

11/12/2311 December 2023 Change of details for Prism Business Developments Limited as a person with significant control on 2022-11-23

View Document

18/05/2318 May 2023 Current accounting period shortened from 2023-09-30 to 2023-05-31

View Document

18/05/2318 May 2023 Registered office address changed from Vivian House 21 Market Hill Southam CV47 0HF England to The Technology Barn Unit 20 John Bradshaw Court Congleton Cheshire CW12 1LB on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Mr Richard David James Alexander on 2023-05-18

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

24/11/2224 November 2022 Notification of Prism Business Developments Limited as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Sam Blundell as a secretary on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Sam Blundell as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Gemma Elizabeth Blundell as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Mr Richard David James Alexander as a director on 2022-11-23

View Document

23/11/2223 November 2022 Cessation of Samuel Blundell as a person with significant control on 2022-11-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-09-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 11 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0HF

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA ELIZABETH BLUNDELL / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL BLUNDELL / 21/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/05/173 May 2017 DIRECTOR APPOINTED MRS GEMMA ELIZABETH BLUNDELL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/11/1621 November 2016 19/08/16 STATEMENT OF CAPITAL GBP 530

View Document

07/11/167 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/167 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/167 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL O'DELL

View Document

15/01/1615 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/151 April 2015 COMPANY NAME CHANGED DEALER SYSTEMS LTD CERTIFICATE ISSUED ON 01/04/15

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAM BLUNDELL / 13/06/2012

View Document

02/07/132 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'DELL / 13/06/2012

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SAM BLUNDELL / 13/06/2012

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAM BLUNDELL / 17/07/2011

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SAM BLUNDELL / 17/07/2011

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1121 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM BLUNDELL / 02/02/2010

View Document

01/07/101 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'DELL / 01/02/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER BLUNDELL

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 £ NC 100/1000 05/07/0

View Document

05/10/065 October 2006 NC INC ALREADY ADJUSTED 05/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 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