IS-IT.CO.UK LIMITED

Company Documents

DateDescription
11/05/1711 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR DOMINIC CHARLES LYNCH

View Document

21/08/1621 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

01/07/131 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 CHANGE OF NAME 23/03/2011

View Document

30/03/1130 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1114 February 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WATSON / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WATSON / 01/10/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMIE WATSON / 01/10/2009

View Document

26/08/0926 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM
4 ARUNDEL CLOSE
CROYDON
CR0 4BR

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM:
66 REYNOLDS CLOSE
CARSHALTON
SURREY SM5 2AZ

View Document

27/11/0627 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information