IT SOLUTIONS SUPPORT LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Voluntary strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
22/05/2422 May 2024 | Application to strike the company off the register |
04/01/244 January 2024 | Confirmation statement made on 2023-12-02 with no updates |
20/09/2320 September 2023 | Appointment of Mr Bernardo Roupico as a director on 2023-09-20 |
03/08/233 August 2023 | Micro company accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-02 with updates |
17/01/2317 January 2023 | Withdraw the company strike off application |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Application to strike the company off the register |
21/05/2221 May 2022 | Micro company accounts made up to 2021-12-31 |
12/05/2212 May 2022 | Change of details for Mr Paul Michael Hayward as a person with significant control on 2022-05-12 |
10/05/2210 May 2022 | Change of details for Mr Paul Michael Hayward as a person with significant control on 2022-05-10 |
05/04/225 April 2022 | Director's details changed for Mr Paul Michael Hayward on 2022-04-05 |
05/04/225 April 2022 | Registered office address changed from 2-4 Ravenstone Street London SW12 9SS England to Peel House London Road Morden SM4 5BT on 2022-04-05 |
05/04/225 April 2022 | Director's details changed for Mr Bernardo Roupico on 2022-04-05 |
17/02/2217 February 2022 | Termination of appointment of Kirck Allen as a director on 2022-02-17 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Cessation of Bernardo Roupico as a person with significant control on 2021-12-09 |
19/10/2119 October 2021 | Director's details changed for Mr Bernardo Roupico on 2021-10-18 |
18/10/2118 October 2021 | Notification of Bernardo Roupico as a person with significant control on 2021-10-15 |
31/07/2131 July 2021 | Appointment of Mr Bernardo Roupico as a director on 2021-07-31 |
21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
15/04/2115 April 2021 | PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HAYWARD / 15/04/2021 |
19/01/2119 January 2021 | APPOINTMENT TERMINATED, DIRECTOR PEDRO REIS |
19/01/2119 January 2021 | DIRECTOR APPOINTED MR RYAN LEE |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM UNITY CENTRE OF SOUTH LONDON 2-4 RAVENSTONE STREET BELHAM LONDON SW12 9SS ENGLAND |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 113 SEYMOUR AVENUE MORDEN SM4 4RA ENGLAND |
14/01/2114 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HAYWARD / 14/01/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | DIRECTOR APPOINTED MR KIRCK ALLEN |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
11/11/2011 November 2020 | DIRECTOR APPOINTED MR PEDRO REIS |
17/12/1917 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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