IT SUPPORT 365 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

29/10/2429 October 2024 Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX England to Unit 21 Hamm Beach Road Portland DT5 1DX on 2024-10-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/01/2121 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BULL

View Document

16/11/2016 November 2020 CESSATION OF LOUISE ELIZABETH MATTHEWS AS A PSC

View Document

16/11/2016 November 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR ANTHONY WARD

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE MATTHEWS

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM CARLTON HOUSE MAUNDRELL ROAD CALNE WILTSHIRE SN11 9PU ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD BULL / 18/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MATTHEWS / 04/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM EGDON HALL LYNCH LANE WEYMOUTH DT4 9DN ENGLAND

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 29 BATH ROAD OLD TOWN SWINDON WILTSHIRE SN1 4AS

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/11/1518 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BULL / 01/09/2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MATTHEWS / 01/10/2013

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 DIRECTOR APPOINTED LOUISE ELIZABETH MATTHEWS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BULL / 21/08/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY DAWN HABLA

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM CRICKETERS REST QUEMERFORD GATE CALNE WILTSHIRE SN11 8UL

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR DARREN GUINNESS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BULL / 19/09/2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GUINNNESS / 01/09/2008

View Document

21/08/0821 August 2008 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