IT DATA 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
15/09/2515 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/08/2512 August 2025 NewStatement of capital following an allotment of shares on 2024-03-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

11/01/2411 January 2024 Director's details changed for Mr Georgios Alkis Manousis on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mr Georgios Alkis Manousis as a person with significant control on 2024-01-11

View Document

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

View Accounts

13/11/2313 November 2023 Registered office address changed from Brandon House 90 the Broadway Chesham Bucks HP5 1EG England to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-13

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM SWIFT HOUSE GROUND FLOOR 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU ENGLAND

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 41 BYARDS CROFT LONDON SW16 5EY ENGLAND

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS ALKIS MANOUSIS / 05/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGIOS ALKIS MANOUSIS / 05/03/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS ALKIS MANOUSIS / 05/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGIOS ALKIS MANOUSIS / 28/12/2016

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS ALKIS MANOUSIS / 05/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C/O NOUS INFOSYSTEMS VENU VAIR - ORM ACCOUNTING SERVICES LTD PROFILE WEST 950 GREAT WEST ROAD BRENTFORD TW8 9ES

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 35 GRAFTON WAY LONDON W1T 5DB ENGLAND

View Document

29/12/1429 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information