IT & FINANCE SOLUTIONS LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Registered office address changed from 24 Viscount Road Wigan WN5 0RE England to 20 Newport Street Wolverhampton WV10 9AQ on 2024-01-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Termination of appointment of Muhammad Waqas Iqbal as a director on 2023-08-07

View Document

07/08/237 August 2023 Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 24 Viscount Road Wigan WN5 0RE on 2023-08-07

View Document

07/08/237 August 2023 Appointment of Mr Mindaugas Levindravicius as a director on 2023-08-07

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

07/08/237 August 2023 Notification of Mindaugas Levindravicius as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Cessation of Muhammad Waqas Iqbal as a person with significant control on 2023-08-07

View Document

03/08/233 August 2023 Termination of appointment of Toms Prieditis as a director on 2023-07-19

View Document

03/08/233 August 2023 Notification of Muhammad Waqas Iqbal as a person with significant control on 2023-07-19

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

03/08/233 August 2023 Cessation of Toms Prieditis as a person with significant control on 2023-07-19

View Document

03/08/233 August 2023 Appointment of Mr Muhammad Waqas Iqbal as a director on 2023-07-19

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Cessation of Inga Lejniece as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Toms Prieditis as a director on 2023-07-19

View Document

19/07/2319 July 2023 Notification of Toms Prieditis as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Termination of appointment of Inga Lejniece as a director on 2023-07-19

View Document

05/07/235 July 2023 Termination of appointment of Mindaugas Levindravicius as a director on 2023-07-05

View Document

05/07/235 July 2023 Notification of Inga Lejniece as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Appointment of Inga Lejniece as a director on 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Cessation of Mindaugas Levindravicius as a person with significant control on 2023-07-05

View Document

21/06/2321 June 2023 Registered office address changed from 24 Viscount Road Wigan WN5 0RE England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2023-06-21

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Notification of Mindaugas Levindravicius as a person with significant control on 2022-01-10

View Document

08/11/228 November 2022 Appointment of Mr Mindaugas Levindravicius as a director on 2022-10-25

View Document

08/11/228 November 2022 Confirmation statement made on 2022-03-02 with updates

View Document

08/11/228 November 2022 Termination of appointment of Dainora Cerkauskaite as a director on 2022-01-10

View Document

08/11/228 November 2022 Cessation of Dainora Cerkauskaite as a person with significant control on 2022-01-10

View Document

08/11/228 November 2022 Registered office address changed from 2 Grafton Drive Willenhall WV13 3QP to 24 Viscount Road Wigan WN5 0RE on 2022-11-08

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 2 GRAFTON DRIVE WOLVERHAMPTON WEST MIDLANDS WV13 3QP ENGLAND

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM SUITE 3 308 FIRST FLOOR LINTHORPE ROAD MIDDLESBROUGH TS1 3QX ENGLAND

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 2 GRAFTON DRIVE WOLVERHAMPTON WOLVERHAMPTON WEST MIDLANDS WV13 3QP ENGLAND

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM SUITE 3 308 FIRST FLOOR LINTHORPE ROAD MIDDLESBROUGH TS13QX

View Document

13/06/1713 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GATIS PURVINS / 22/08/2016

View Document

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR GATIS PURVINS

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR HUGO SIMPSON

View Document

14/12/1514 December 2015 COMPANY NAME CHANGED DISTRIBUTION STATION LIMITED CERTIFICATE ISSUED ON 14/12/15

View Document

14/09/1514 September 2015 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