IT SYSTEMS & SOLUTIONS LIMITED

Company Documents

DateDescription
06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 SAIL ADDRESS CHANGED FROM:
THE OLD VICARAGE STONE ROAD
TITTENSOR
STOKE-ON-TRENT
ST12 9HD
ENGLAND

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR JILL SEABRIDGE CHADWICK

View Document

21/04/1521 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

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

27/03/1427 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 SAIL ADDRESS CREATED

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER SEABRIDGE CHADWICK / 01/04/2013

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL VICTORIA SEABRIDGE CHADWICK / 01/04/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL VICTORIA SEABRIDGE CHADWICK / 01/04/2013

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 10 BAKEWELL DRIVE STONE STAFFORDSHIRE ST15 8YR

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 10 COPELAND DRIVE STONE STAFFORDSHIRE ST15 8YP UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL VICTORIA SEABRIDGE CHADWICK / 21/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER SEABRIDGE CHADWICK / 21/03/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S PARTICULARS STEPHEN SEABRIDGE CHADWICK

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS JILL SEABRIDGE CHADWICK

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 16 MARSTON ROAD STAFFORD STAFFORDSHIRE ST16 3BS

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED INSTANTBITE LIMITED CERTIFICATE ISSUED ON 25/05/00; RESOLUTION PASSED ON 08/05/00

View Document

19/05/0019 May 2000 ALTER MEMORANDUM 03/05/00

View Document

19/05/0019 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information