IT CONSULTING SERVICES GLOBAL UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | Registration of charge 089913850001, created on 2025-07-04 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Total exemption full accounts made up to 2023-12-31 |
11/12/2411 December 2024 | Change of details for Talent International Uk as a person with significant control on 2024-12-11 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
11/10/2411 October 2024 | Registered office address changed from 7th Floor 9 Colmore Row Birmingham B3 2BJ England to C/O Talent International Uk, the Quorum Bond Street South Bristol BS1 3AE on 2024-10-11 |
03/04/243 April 2024 | Director's details changed for Mr Darren Wells on 2024-04-03 |
03/04/243 April 2024 | Secretary's details changed for Jane Canning Hussey on 2024-04-03 |
03/04/243 April 2024 | Director's details changed for Jane Canning Hussey on 2024-04-03 |
03/04/243 April 2024 | Registered office address changed from Alpha Tower (21st Floor) Suffolk Street Queensway Birmingham B1 1TT England to 7th Floor 9 Colmore Row Birmingham B3 2BJ on 2024-04-03 |
03/04/243 April 2024 | Change of details for Talent International Uk as a person with significant control on 2024-04-03 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
03/04/243 April 2024 | Director's details changed for Russell Alasdair Leslie on 2024-04-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Certificate of change of name |
26/05/2326 May 2023 | Appointment of Jane Canning Hussey as a director on 2023-05-26 |
26/05/2326 May 2023 | Termination of appointment of Patrick Martin Dundon as a director on 2023-05-26 |
26/05/2326 May 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
26/05/2326 May 2023 | Appointment of Russell Alasdair Leslie as a director on 2023-05-26 |
26/05/2326 May 2023 | Appointment of Jane Canning Hussey as a secretary on 2023-05-26 |
18/04/2318 April 2023 | Change of details for Talent International Uk as a person with significant control on 2023-04-09 |
18/04/2318 April 2023 | Director's details changed for Mr Patrick Martin Dundon on 2023-04-09 |
18/04/2318 April 2023 | Registered office address changed from 7th Floor 9 Colmore Row Birmingham West Midlands B3 2BJ England to Alpha Tower (21st Floor) Suffolk Street Queensway Birmingham B1 1TT on 2023-04-18 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-10 with updates |
21/03/2321 March 2023 | Accounts for a small company made up to 2022-06-30 |
09/07/209 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
05/04/195 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
05/04/185 April 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
30/01/1730 January 2017 | CURREXT FROM 30/04/2017 TO 30/06/2017 |
24/08/1624 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/04/1613 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
26/01/1626 January 2016 | COMPANY NAME CHANGED BRAVURO LIMITED CERTIFICATE ISSUED ON 26/01/16 |
26/01/1626 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1531 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
11/08/1511 August 2015 | COMPANY NAME CHANGED THE 100 COMPANY TM LIMITED CERTIFICATE ISSUED ON 11/08/15 |
28/05/1528 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/05/147 May 2014 | COMPANY NAME CHANGED THE 100 COMPANY TM BRISTOL LIMITED CERTIFICATE ISSUED ON 07/05/14 |
01/05/141 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/05/141 May 2014 | CHANGE OF NAME 23/04/2014 |
10/04/1410 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IT CONSULTING SERVICES GLOBAL UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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