I.T. DIRECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Appointment of Mrs Lesley Elizabeth Casey as a director on 2025-06-14

View Document

26/06/2526 June 2025 Registered office address changed from 5 Lukes Close Benson Wallingford OX10 6FR England to Harleydene Sandgate Lane Storrington Pulborough RH20 3HJ on 2025-06-26

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

10/11/2310 November 2023 Registered office address changed from 2 Chantry Court Broadbridge Heath Horsham RH12 3XY United Kingdom to 5 Lukes Close Benson Wallingford OX10 6FR on 2023-11-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Registered office address changed from 45 King Edward Avenue Aylesbury Buckinghamshire HP21 7JE to 2 Chantry Court 2 Chantry Court Broadbridge Heath Horsham Sussex RH12 3XY on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 2 Chantry Court 2 Chantry Court Broadbridge Heath Horsham Sussex RH12 3XY United Kingdom to 2 Chantry Court Broadbridge Heath Horsham RH12 3XY on 2021-10-01

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CASEY / 23/09/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLEY CASEY / 23/09/2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 28 AYLESWATER WATERMEAD AYLESBURY BUCKINGHAMSHIRE HP19 0FB

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CASEY / 23/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 43 NAPIER ROAD FAIRFORD LEYS AYLESBURY BUCKS HP19 7AY

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY CASEY / 31/08/2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 43 NAPIER ROAD AYLESBURY BUCKS HP19 7AY

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASEY / 31/08/2009

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 28 KESTREL WAY, WATERMEAD AYLESBURY BUCKINGHAMSHIRE HP19 3GH

View Document

07/10/087 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASEY / 01/08/2008

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: FOXLEAS STATION ROAD, LONG MARSTON TRING HERTFORDSHIRE HP23 4QS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

08/09/008 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 ADOPT MEM AND ARTS 11/10/99

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 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