INTELLIGENT 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
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

16/02/2516 February 2025 Micro company accounts made up to 2024-06-30

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN VICTOR RUSSELL / 22/07/2019

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL OWEN

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN VICTOR RUSSELL / 28/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR PAUL RICHARD OWEN

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM THE COUNTING HOUSE, CELTIC GATEWAY, CARDIFF CARDIFF CF11 0SN

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JENKINS

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN VICTOR RUSSELL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY RUSSELL JENKINS

View Document

31/08/1731 August 2017 CESSATION OF RUSSELL JOHN JENKINS AS A PSC

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKMORE

View Document

16/08/1216 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JOHN JENKINS / 01/11/2009

View Document

15/09/1015 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN VICTOR RUSSELL / 01/11/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN JENKINS / 01/11/2009

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MICHAEL CRAIG BLACKMORE

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL JENKINS / 01/10/2007

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 COMPANY NAME CHANGED KTS IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/08/05

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information