IT SUPPORT SERVICES GROUP LTD

Company Documents

DateDescription
11/06/2511 June 2025 Cessation of Jeerawan Bateman as a person with significant control on 2025-05-15

View Document

11/06/2511 June 2025 Notification of Stephen Bateman as a person with significant control on 2025-05-15

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/05/2530 May 2025 Termination of appointment of Jeerawan Bateman as a director on 2025-05-15

View Document

19/05/2519 May 2025 Appointment of Mr Stephen Mark Bateman as a director on 2025-05-19

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

12/02/2512 February 2025 Certificate of change of name

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/10/247 October 2024 Registered office address changed from Freedom House 2 Rutherford Way Cheltenham Gloucestershire GL51 9TU United Kingdom to 6 Court Road Strensham Worcestershire GL51 9TU on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from 6 Court Road Strensham Worcestershire GL51 9TU United Kingdom to 6 Court Road Strensham Worcester WR8 9LP on 2024-10-07

View Document

16/06/2416 June 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/01/2322 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/01/2223 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

13/07/2113 July 2021 Registered office address changed from Unit 30 Lansdown Industrial Estate Cheltenahm GL51 8PL United Kingdom to Freedom House 2 Rutherford Way Cheltenham Gloucestershire GL51 9TU on 2021-07-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

20/12/1920 December 2019 COMPANY NAME CHANGED M5I (DOING IT) LIMITED CERTIFICATE ISSUED ON 20/12/19

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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