IT INFRASTRUCTURE SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/05/224 May 2022 | Confirmation statement made on 2022-03-05 with no updates |
| 25/04/2225 April 2022 | Total exemption full accounts made up to 2021-04-30 |
| 24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
| 24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-03-05 with no updates |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
| 30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
| 30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 03/05/163 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 23/01/1623 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 18/05/1518 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 12/05/1412 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 04/03/144 March 2014 | APPOINTMENT TERMINATED, SECRETARY SIMON HALDER |
| 04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 43 DE TANY COURT ST. ALBANS AL1 1TX |
| 04/03/144 March 2014 | SECRETARY APPOINTED MRS JOANNE DEMPSEY |
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 14/05/1314 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 09/05/129 May 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 21/01/1221 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 21/01/1221 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK WILKES |
| 10/05/1110 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 12/05/1012 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRADBURY WILKES / 12/04/2010 |
| 24/11/0924 November 2009 | 30/04/09 TOTAL EXEMPTION FULL |
| 26/05/0926 May 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 25/04/0825 April 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
| 15/05/0715 May 2007 | COMPANY NAME CHANGED IT IS COMPUTER CONSULTANCY LTD CERTIFICATE ISSUED ON 15/05/07 |
| 23/04/0723 April 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/04/0723 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 12/04/0712 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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