IT SUPPORT DESK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

03/10/243 October 2024 Registration of charge 043052880005, created on 2024-10-01

View Document

03/10/243 October 2024 Registration of charge 043052880006, created on 2024-10-01

View Document

01/10/241 October 2024 Cessation of Neil Robert Mccracken as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Ewan Thomas Brighton as a director on 2024-10-01

View Document

01/10/241 October 2024 Notification of Planet Intelligent Technology Group Ltd as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Lee Walker Ironside as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Babafemi Ayodele Jnr Adigun as a director on 2024-10-01

View Document

20/06/2420 June 2024 Satisfaction of charge 043052880003 in full

View Document

20/06/2420 June 2024 Satisfaction of charge 043052880004 in full

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Satisfaction of charge 2 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

18/10/2218 October 2022 Director's details changed for Mr Neil Robert Mccracken on 2015-03-23

View Document

18/10/2218 October 2022 Director's details changed for Mr Neil Robert Mccracken on 2022-10-07

View Document

28/03/2228 March 2022 Termination of appointment of Peter Geoffrey Fincham as a director on 2022-03-28

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

19/01/2219 January 2022 Sub-division of shares on 2021-12-14

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

26/10/2126 October 2021 Change of details for Mr Neil Robert Mccracken as a person with significant control on 2016-10-04

View Document

21/06/2121 June 2021 Appointment of Mr Ewan Thomas Brighton as a director on 2021-06-21

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 1A THE QUADRANT COURTYARD QUADRANT WAY WEYBRIDGE KT13 8DR ENGLAND

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043052880004

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043052880003

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT MCCRACKEN / 23/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/10/1413 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN

View Document

04/11/134 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT MCCRACKEN / 15/12/2011

View Document

04/11/114 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT MCCRACKEN / 01/10/2009

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY JAN PARKER

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 SECRETARY APPOINTED JAN CAROL PARKER

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY SANDRINGHAM COMPANY SECRETARIES LTD

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCCRACKEN / 02/09/2008

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM BRIDGE HOUSE, 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCCRACKEN / 01/05/2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 77 MANOR ROAD FARNBOROUGH HAMPSHIRE GU14 7HJ

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

02/10/032 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 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