IT DECISIONS PLUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/12/2425 December 2024 | Micro company accounts made up to 2024-03-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-09 with updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-03-31 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/12/2025 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 23 SKYLINE VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY, FINSBURY CIRCUS LONDON LONDON EC2M 5QQ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ELIZABETH HALLOWS / 18/10/2016 |
12/01/1712 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / FIONA ELIZABETH HALLOWS / 18/10/2016 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | CHANGE PERSON AS SECRETARY |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ELIZABETH FALLOWS / 26/08/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/07/1329 July 2013 | DIRECTOR APPOINTED MS FIONA ELIZABETH FALLOWS |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CLAGUE / 29/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU UNITED KINGDOM |
13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CLAGUE / 13/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/01/125 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
20/08/1120 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/099 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/11/087 November 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 4-5 LOVAT LANE LONDON EC3R 8DT |
15/11/0715 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: BLEVINS FRANKS LTD BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ |
01/11/061 November 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/12/057 December 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/12/057 December 2005 | SECRETARY'S PARTICULARS CHANGED |
07/12/057 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0427 July 2004 | REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 14 BEDWYN COMMON GREAT BEDWYN MARLBOROUGH WILTSHIRE SN8 3LJ |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/10/0318 October 2003 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
05/07/035 July 2003 | REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 69 ROSE VALLEY BRENTWOOD ESSEX CM14 4HJ |
08/05/038 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/05/038 May 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03 |
22/11/0222 November 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | NEW SECRETARY APPOINTED |
02/01/022 January 2002 | NEW DIRECTOR APPOINTED |
02/01/022 January 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
02/01/022 January 2002 | REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 2ND FLOOR 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT |
04/11/014 November 2001 | DIRECTOR RESIGNED |
04/11/014 November 2001 | SECRETARY RESIGNED |
26/10/0126 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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