IT SOLUTION 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
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

10/04/2410 April 2024 Satisfaction of charge 041543630001 in full

View Document

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

View Accounts

04/12/234 December 2023 Cessation of Elaine Piper-Hunter as a person with significant control on 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

04/12/234 December 2023 Cessation of Allistair Ronald Hunter as a person with significant control on 2023-03-31

View Document

17/11/2317 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Change of details for Allistair Ronald Piper-Hunter as a person with significant control on 2023-05-01

View Document

24/04/2324 April 2023 Director's details changed for Mr Allistair Ronald Piper Hunter on 2023-04-23

View Document

11/04/2311 April 2023 Termination of appointment of Clara Perry as a director on 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Director's details changed for Mrs Clara Deeks on 2023-03-10

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041543630001

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CORKE

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MRS CLARA DEEKS

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MRS TRACY NORTON-MEAD

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTAIR RONALD PIPER HUNTER / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PIPER-HUNTER / 25/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MRS ELAINE PIPER-HUNTER / 25/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / ALLISTAIR RONALD PIPER-HUNTER / 25/02/2020

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE PIPER-HUNTER / 09/02/2017

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTAIR RONALD PIPER HUNTER / 09/02/2017

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE PIPER-HUNTER / 09/02/2017

View Document

29/10/1929 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 SUB-DIVISION 02/04/18

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

03/09/183 September 2018 31/03/18 UNAUDITED ABRIDGED

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 06/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PIPER-HUNTER / 09/02/2017

View Document

09/02/179 February 2017 SECRETARY'S CHANGE OF PARTICULARS / ELAINE PIPER-HUNTER / 09/02/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALLISTAIR RONALD PIPER HUNTER / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PIPER-HUNTER / 08/02/2017

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLISTAIR RONALD PIPER HUNTER / 04/10/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 4 FARADAY CLOSE OAKWOOD INDUSTRIAL ESTATE CLACTON ON SEA ESSEX CO15 4TR

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CHRISTINA PIPER-HUNTER / 04/10/2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

18/12/1418 December 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

11/03/1411 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

18/12/1318 December 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

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLISTAIR RONALD PIPER HUNTER / 31/01/2013

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ELAINE PIPER-HUNTER / 31/01/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE CHRISTINA PIPER-HUNTER / 31/01/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/09/1115 September 2011 DIRECTOR APPOINTED ELAINE CHRISTINA PIPER-HUNTER

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 CHANGE OF NAME 14/06/2010

View Document

27/10/1027 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR TERESA WHITWORTH

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 SECRETARY APPOINTED ELAINE CHRISTINA PIPER-HUNTER

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY STEVEN WHITFIELD

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: UNITS A & B ST JOHNS YARD SKELMERSDALE ROAD CLACTON CO15 6BZ

View Document

13/05/0413 May 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: C/O UK COMPANYSHOP LIMITED THE SHEILLING BANK LANE ABBERLEY WORCESTERSHIRE WR6 6BQ

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 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