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 - £10
Company Documents

DateDescription
08/07/258 July 2025 NewRegistration of charge 089913850001, created on 2025-07-04

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Change of details for Talent International Uk as a person with significant control on 2024-12-11

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

03/04/243 April 2024 Director's details changed for Mr Darren Wells on 2024-04-03

View Document

03/04/243 April 2024 Secretary's details changed for Jane Canning Hussey on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Jane Canning Hussey on 2024-04-03

View Document

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

View Document

03/04/243 April 2024 Change of details for Talent International Uk as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

03/04/243 April 2024 Director's details changed for Russell Alasdair Leslie on 2024-04-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Certificate of change of name

View Document

26/05/2326 May 2023 Appointment of Jane Canning Hussey as a director on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Patrick Martin Dundon as a director on 2023-05-26

View Document

26/05/2326 May 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

26/05/2326 May 2023 Appointment of Russell Alasdair Leslie as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Jane Canning Hussey as a secretary on 2023-05-26

View Document

18/04/2318 April 2023 Change of details for Talent International Uk as a person with significant control on 2023-04-09

View Document

18/04/2318 April 2023 Director's details changed for Mr Patrick Martin Dundon on 2023-04-09

View Document

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

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-06-30

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 COMPANY NAME CHANGED BRAVURO LIMITED CERTIFICATE ISSUED ON 26/01/16

View Document

26/01/1626 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/08/1511 August 2015 COMPANY NAME CHANGED THE 100 COMPANY TM LIMITED CERTIFICATE ISSUED ON 11/08/15

View Document

28/05/1528 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/05/147 May 2014 COMPANY NAME CHANGED THE 100 COMPANY TM BRISTOL LIMITED CERTIFICATE ISSUED ON 07/05/14

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/141 May 2014 CHANGE OF NAME 23/04/2014

View Document

10/04/1410 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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