IT DEVELOPMENT PLUS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/03/2530 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNES CELIA JONES

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MRS AGNES CELIA JONES

View Document

19/11/1919 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 18 BATH ROAD PEASEDOWN ST. JOHN BATH BA2 8DJ ENGLAND

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 18 BRAYSDOWN LANE PEASEDOWN ST. JOHN BATH BA2 8HQ

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 29 BATH ROAD PEASEDOWN ST. JOHN BATH BA2 8DJ ENGLAND

View Document

22/08/1922 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR AGNES JONES

View Document

23/07/1823 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CESSATION OF ANDREW FREDERICK JONES AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK JONES / 31/05/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FREDERICK JONES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MRS AGNES CELIA JONES

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR AGNES JONES

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, SECRETARY AGNES JONES

View Document

21/08/1721 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1621 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MRS AGNES CELIA JONES

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/05/159 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/02/142 February 2014 REGISTERED OFFICE CHANGED ON 02/02/2014 FROM 8 CHAPEL FIELD PEASEDOWN ST. JOHN BATH BA2 8TX UNITED KINGDOM

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1228 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FREDERICK JONES / 07/05/2012

View Document

07/05/127 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS AGNES CELIA JONES / 07/05/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/02/1219 February 2012 REGISTERED OFFICE CHANGED ON 19/02/2012 FROM 4 BATH ROAD PEASEDOWN ST JOHN BATH BA2 8DX

View Document

27/05/1127 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

09/07/109 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

02/05/102 May 2010 APPOINTMENT TERMINATED, DIRECTOR AGNES JONES

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK JONES / 01/05/2010

View Document

02/05/102 May 2010 SECRETARY'S CHANGE OF PARTICULARS / AGNES CELIA JONES / 01/05/2010

View Document

02/05/102 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/07/0911 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 3 SUNSET CLOSE PEASEDOWN ST JOHN BATH BA2 8HE

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 APPT DIRECTOR 25/09/01

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 S252 DISP LAYING ACC 22/04/98

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 37 NUTGROVE AVENUE BRISTOL BS3 4QF

View Document

22/07/9722 July 1997 SHARE CONVERSION 02/07/97

View Document

22/07/9722 July 1997 S386 DIS APP AUDS 03/07/97

View Document

22/07/9722 July 1997 ADOPT MEM AND ARTS 02/07/97

View Document

01/05/971 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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