IT INFRASTRUCTURE SERVICES LTD

Company Documents

DateDescription
16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-05 with no updates

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY SIMON HALDER

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 43 DE TANY COURT ST. ALBANS AL1 1TX

View Document

04/03/144 March 2014 SECRETARY APPOINTED MRS JOANNE DEMPSEY

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1221 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WILKES

View Document

10/05/1110 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADBURY WILKES / 12/04/2010

View Document

24/11/0924 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 COMPANY NAME CHANGED IT IS COMPUTER CONSULTANCY LTD CERTIFICATE ISSUED ON 15/05/07

View Document

23/04/0723 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0723 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0712 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information