IT MANAGED SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
08/08/258 August 2025 New | Confirmation statement made on 2025-08-04 with updates |
07/08/257 August 2025 New | Change of details for Mr Philip Francis Taylor as a person with significant control on 2025-08-04 |
07/08/257 August 2025 New | Termination of appointment of Christopher James Rumsey as a director on 2025-08-04 |
07/08/257 August 2025 New | Termination of appointment of John Paul Abrahams as a director on 2025-08-04 |
07/08/257 August 2025 New | Cessation of John Paul Abrahams as a person with significant control on 2025-08-04 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-19 with updates |
18/01/2418 January 2024 | Change of details for Mr John Paul Abrahams as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Change of details for Mr Philip Francis Taylor as a person with significant control on 2024-01-18 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Statement of capital following an allotment of shares on 2023-02-09 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Termination of appointment of John Paul Abrahams as a secretary on 2022-04-06 |
13/05/2213 May 2022 | Appointment of Mr Christopher James Rumsey as a director on 2022-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP FRANCIS TAYLOR |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | 27/02/17 STATEMENT OF CAPITAL GBP 210 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL ABRAHAMS / 21/12/2015 |
10/02/1610 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL ABRAHAMS / 21/12/2015 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/02/1524 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/03/147 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/06/1315 June 2013 | REGISTERED OFFICE CHANGED ON 15/06/2013 FROM C/O JOHN ABRAHAMS UNIT 10 SEDDON PLACE SKELMERSDALE LANCASHIRE WN8 8EB UNITED KINGDOM |
08/03/138 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/10/1218 October 2012 | ADOPT ARTICLES 06/06/2012 |
13/03/1213 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/04/112 April 2011 | APPOINTMENT TERMINATED, DIRECTOR LANCE GREENHALGH |
08/03/118 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM WELLGARTH CLIBURN CUMBRIA CA10 3AL |
18/10/1018 October 2010 | DIRECTOR APPOINTED MR PHILIP FRANCIS TAYLOR |
06/10/106 October 2010 | 13/09/10 STATEMENT OF CAPITAL GBP 400 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ABRAHAMS / 10/02/2010 |
10/02/1010 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE GREENHALGH / 10/02/2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
11/04/0711 April 2007 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
13/03/0713 March 2007 | APPLICATION FOR STRIKING-OFF |
08/02/078 February 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