IT EXPERT CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Director's details changed for Mr Ganesh Babu Sridharan on 2025-08-01

View Document

01/08/251 August 2025 Change of details for Mrs Hemavathy Janarthanam as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 Change of details for Mr Ganesh Babu Sridharan as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 Registered office address changed from 4 Copthorn Close Maidenhead SL6 3PN England to 14 Sherbourne Drive Maidenhead SL6 3EP on 2025-08-01

View Document

23/05/2523 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

08/11/248 November 2024 Change of details for Mrs Hemavathy Janarthanam as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Director's details changed for Mr Ganesh Babu Sridharan on 2024-11-08

View Document

08/11/248 November 2024 Change of details for Mr Ganesh Babu Sridharan as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Registered office address changed from 2 Lambourne Drive Maidenhead SL6 3HG England to 4 Copthorn Close Maidenhead SL6 3PN on 2024-11-08

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 6 WATLING CLOSE HEMEL HEMPSTEAD HP2 6DR ENGLAND

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR GANESH BABU SRIDHARAN / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH BABU SRIDHARAN / 17/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MRS HEMAVATHY JANARTHANAM / 17/02/2020

View Document

21/10/1921 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/10/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

20/06/1820 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANESH BABU SRIDHARAN

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEMAVATHY JANARTHANAM

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH BABU SRIDHARAN / 27/04/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 2

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH BABU SRIDHARAN / 27/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH BABU SRIDHARAN / 03/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH BABU SRIDHARAN / 07/08/2013

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH BABU SRIDHARAN / 16/01/2013

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH BABU SRIDHARAN / 09/10/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESH BABU SRIDHARAN / 13/08/2012

View Document

03/08/123 August 2012 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