IT TAKES 7 SECONDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Registered office address changed from C/O Drg Services 28 Churchill Way Cardiff CF10 2DY to Suite G9 the Business Centre Cardiff Road Barry CF63 2AW on 2023-05-02

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, NO UPDATES

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SAWA / 01/06/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE SAVVA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/07/1529 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SAWA / 29/03/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

19/09/1219 September 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

25/09/1025 September 2010 Compulsory strike-off action has been discontinued

View Document

22/09/1022 September 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SAWA / 01/01/2010

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

14/09/1014 September 2010 First Gazette notice for compulsory strike-off

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH MEREDITH

View Document

06/04/096 April 2009 SECRETARY APPOINTED TONY ARCOPINTO

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM THE MEDIA CENTRE CULVERHOUSE CROSS CARDIFF CF5 6XJ

View Document

25/11/0825 November 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MEREDITH / 25/08/2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 8 BROOKSIDE DINAS POWYS VALE OF GLAMORGAN CF64 4LA

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 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