IRVINE KNIGHT ICT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Change of details for Mr David Alan Poulter as a person with significant control on 2024-10-18

View Document

25/11/2425 November 2024 Director's details changed for Miss Wanda Michelle Butler on 2024-10-18

View Document

25/11/2425 November 2024 Director's details changed for Mr David Alan Poulter on 2024-10-18

View Document

22/11/2422 November 2024 Change of details for Miss Wanda Michelle Butler as a person with significant control on 2024-10-18

View Document

14/10/2414 October 2024 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

12/10/2412 October 2024 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ

View Document

11/10/2411 October 2024 Registered office address changed from 34 Ramsey Road Warboys Huntingdon Cambridgeshire PE28 2RW to 2E Merlin Court Lancaster Way Business Park Ely CB6 3GN on 2024-10-11

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Particulars of variation of rights attached to shares

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

27/04/2427 April 2024 Change of details for Mr David Alan Poulter as a person with significant control on 2024-04-01

View Document

26/04/2426 April 2024 Director's details changed for Mr David Alan Poulter on 2024-02-01

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

26/04/2426 April 2024 Change of details for Miss Wanda Michelle Butler as a person with significant control on 2024-04-01

View Document

25/04/2425 April 2024 Change of details for Mr David Alan Poulter as a person with significant control on 2019-12-01

View Document

24/04/2424 April 2024 Change of details for Miss Wanda Michelle Butler as a person with significant control on 2019-12-01

View Document

24/04/2424 April 2024 Director's details changed for Mr David Alan Poulter on 2019-12-01

View Document

24/04/2424 April 2024 Director's details changed for Miss Wanda Michelle Butler on 2019-12-01

View Document

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

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

19/07/2119 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

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN POULTER / 01/10/2019

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WANDA MICHELLE BUTLER

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN POULTER

View Document

04/10/184 October 2018 CESSATION OF DAVID ALAN POULTER AS A PSC

View Document

04/10/184 October 2018 CESSATION OF ALAN CHARLES POULTER AS A PSC

View Document

10/07/1810 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

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MISS WANDA MICHELLE BUTLER

View Document

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

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN POULTER

View Document

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

View Accounts

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES POULTER / 01/04/2015

View Document

14/10/1514 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/10/1412 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN POULTER / 01/09/2014

View Document

12/10/1412 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES POULTER / 01/09/2014

View Document

12/10/1412 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/10/1311 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 32 RAMSEY ROAD WARBOYS HUNTINGDON CAMBRIDGESHIRE PE28 2RW ENGLAND

View Document

18/06/1318 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR DAVID ALAN POULTER

View Document

16/06/1316 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

24/11/1224 November 2012 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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