IT MANAGED SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

07/08/257 August 2025 NewChange of details for Mr Philip Francis Taylor as a person with significant control on 2025-08-04

View Document

07/08/257 August 2025 NewTermination of appointment of Christopher James Rumsey as a director on 2025-08-04

View Document

07/08/257 August 2025 NewTermination of appointment of John Paul Abrahams as a director on 2025-08-04

View Document

07/08/257 August 2025 NewCessation of John Paul Abrahams as a person with significant control on 2025-08-04

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

18/01/2418 January 2024 Change of details for Mr John Paul Abrahams as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mr Philip Francis Taylor as a person with significant control on 2024-01-18

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Termination of appointment of John Paul Abrahams as a secretary on 2022-04-06

View Document

13/05/2213 May 2022 Appointment of Mr Christopher James Rumsey as a director on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP FRANCIS TAYLOR

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 210

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL ABRAHAMS / 21/12/2015

View Document

10/02/1610 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL ABRAHAMS / 21/12/2015

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

08/03/138 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/1218 October 2012 ADOPT ARTICLES 06/06/2012

View Document

13/03/1213 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/04/112 April 2011 APPOINTMENT TERMINATED, DIRECTOR LANCE GREENHALGH

View Document

08/03/118 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM WELLGARTH CLIBURN CUMBRIA CA10 3AL

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR PHILIP FRANCIS TAYLOR

View Document

06/10/106 October 2010 13/09/10 STATEMENT OF CAPITAL GBP 400

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ABRAHAMS / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LANCE GREENHALGH / 10/02/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

13/03/0713 March 2007 APPLICATION FOR STRIKING-OFF

View Document

08/02/078 February 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


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