IT INFRASTRUCTURE SOLUTIONS 4 U LIMITED
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Change of details for Mr James Bell as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Director's details changed for Mr James Bell on 2025-02-12 |
12/02/2512 February 2025 | Director's details changed for Mr Ian Robertson on 2025-02-12 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
12/02/2512 February 2025 | Change of details for Mr Ian Robertson as a person with significant control on 2025-02-12 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-02-29 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-11 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/02/245 February 2024 | Change of details for Mr Ian Robertson as a person with significant control on 2024-02-01 |
05/02/245 February 2024 | Change of details for Mr James Bell as a person with significant control on 2024-02-01 |
05/02/245 February 2024 | Director's details changed for Mr James Bell on 2024-02-01 |
05/02/245 February 2024 | Director's details changed for Mr Ian Robertson on 2024-02-01 |
05/02/245 February 2024 | Secretary's details changed for Richard Marcus Olive on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-11 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Change of details for Mr Ian Robertson as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Secretary's details changed for Richard Marcus Olive on 2022-02-16 |
16/02/2216 February 2022 | Director's details changed for Mr James Bell on 2022-02-16 |
16/02/2216 February 2022 | Director's details changed for Mr Ian Robertson on 2022-02-16 |
16/02/2216 February 2022 | Change of details for Mr James Bell as a person with significant control on 2022-02-16 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/08/1922 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
01/11/181 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERTSON |
22/01/1822 January 2018 | DIRECTOR APPOINTED MR IAN ROBERTSON |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/02/1517 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 22 CRAIGMOUNT AVENUE CORSTORPHINE EDINBURGH EH12 8HQ |
11/04/1411 April 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/02/1324 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/02/1222 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/03/1125 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BELL / 11/02/2010 |
24/03/1024 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/06/093 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08 |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | SECRETARY APPOINTED RICHARD MARCUS OLIVE |
15/10/0815 October 2008 | APPOINTMENT TERMINATED SECRETARY JEAN BELL |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
09/05/089 May 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/04/0720 April 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 21 WELBECK STREET GREENOCK RENFREWSHIRE PA16 7RW |
29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
04/08/044 August 2004 | REGISTERED OFFICE CHANGED ON 04/08/04 FROM: FLAT 3F2 85 ASHLEY TERRACE EDINBURGH EH11 1RT |
04/08/044 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
17/03/0417 March 2004 | NEW SECRETARY APPOINTED |
02/03/042 March 2004 | DIRECTOR RESIGNED |
01/03/041 March 2004 | S366A DISP HOLDING AGM 10/02/04 |
25/02/0425 February 2004 | NEW DIRECTOR APPOINTED |
25/02/0425 February 2004 | SECRETARY RESIGNED |
11/02/0411 February 2004 | 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