IT TOTAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-02-06 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/08/1723 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/03/1621 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/02/148 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/03/1317 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
23/12/1223 December 2012 | REGISTERED OFFICE CHANGED ON 23/12/2012 FROM 198 HIGH STREET BLOXWICH WALSALL WS3 3LA UNITED KINGDOM |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/02/129 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/02/1126 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DEAVILLE / 07/02/2010 |
08/02/108 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
19/10/0919 October 2009 | APPOINTMENT TERMINATED, SECRETARY SONIA WATKINS |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/10/0829 October 2008 | LOCATION OF REGISTER OF MEMBERS |
29/10/0829 October 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | LOCATION OF DEBENTURE REGISTER |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM UNITS 7 & 8 BRIDGETOWN BUSINESS CENTRE NORTH STREET BRIDGETOWN CANNOCK STAFFORDSHIRE WS11 0XJ |
07/02/087 February 2008 | NEW SECRETARY APPOINTED |
29/01/0829 January 2008 | SECRETARY RESIGNED |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/04/071 April 2007 | REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 198 HIGH STREET BLOXWICH WALSALL WS3 3LA |
29/01/0729 January 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | NEW SECRETARY APPOINTED |
30/11/0630 November 2006 | SECRETARY RESIGNED |
24/08/0624 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
24/04/0624 April 2006 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
08/03/068 March 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 1 PARK CLOSE CHESLYN HAY WALSALL WS6 7DA |
21/11/0521 November 2005 | NEW SECRETARY APPOINTED |
08/08/058 August 2005 | NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
19/01/0519 January 2005 | SECRETARY RESIGNED |
18/01/0518 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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