IT SENSE LTD

Company Documents

DateDescription
29/04/2029 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JEFFREYS PARRY TAYLOR

View Document

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

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TAYLOR / 18/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JEFFREYS PARRY TAYLOR / 18/05/2016

View Document

19/04/1619 April 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

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032646040001

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY KAREN TAYLOR

View Document

16/12/1516 December 2015 SECRETARY APPOINTED MISS ELENA JANE TAYLOR

View Document

21/09/1521 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032646040001

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

20/09/1420 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TAYLOR / 01/09/2014

View Document

20/09/1420 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JEFFREYS PARRY TAYLOR / 01/09/2014

View Document

20/09/1420 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TAYLOR / 01/09/2014

View Document

20/09/1420 September 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN JEFFREYS PARRY TAYLOR / 01/09/2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM OLD HEADMASTERS HOUSE UNIT 1 BUILDING 1 FOREST BUSINESS CENTRE FAWLEY ROAD FAWLEY HAMPSHIRE SO45 1FJ

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR PETER JOHN TAYLOR

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TAYLOR / 17/09/2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/04/1226 April 2012 CURRSHO FROM 05/04/2013 TO 31/03/2013

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/10/103 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TAYLOR / 17/09/2010

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JEFFREYS PARRY TAYLOR / 17/09/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM P.C. HOUSE 2 SOUTH STREET HYTHE SOUTHAMPTON HAMPSHIRE SO45 6EB UNITED KINGDOM

View Document

18/09/0818 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM SOUTHERN HOUSE WILLOW CLOSE LAVERSTOCK SALISBURY SP1 1QF

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/09/0519 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/04/0527 April 2005 COMPANY NAME CHANGED SOUTHERN WEB SERVICES LIMITED CERTIFICATE ISSUED ON 27/04/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/03/025 March 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

04/02/024 February 2002 APPLICATION FOR STRIKING-OFF

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 05/04/00

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 3 WILLOW CLOSE LAVERSTOCK SALISBURY WILTSHIRE SP1 1QF

View Document

29/10/9829 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9710 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9710 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 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