IT WURX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

13/11/2413 November 2024 Secretary's details changed for Mrs Jean Elizabeth O'shea on 2024-11-13

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

28/08/2428 August 2024 Director's details changed for Mark Thomas O'shea on 2024-04-10

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

28/08/2328 August 2023 Registered office address changed from C/O Gilmour Tools Holdings C/O Gilmour Tools Holdings Baird Avenue, Strutherhill Industrial Estate Larkhall South Lanarkshire ML9 2PJ Scotland to C/O Gilmour Tools Holdings Baird Avenue Strutherhill Industrial Estate Larkhall South Lanarkshire ML9 2PJ on 2023-08-28

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

28/08/2328 August 2023 Registered office address changed from Unit 1 Baird Avenue Strutherhill Industrial Estate Larkhall ML9 2PJ Scotland to C/O Gilmour Tools Holdings C/O Gilmour Tools Holdings Baird Avenue, Strutherhill Industrial Estate Larkhall South Lanarkshire ML9 2PJ on 2023-08-28

View Document

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

12/12/2112 December 2021 Registered office address changed from 1 Baird Avenue Strutherhill Industrial Estate Larkhall South Lanarkshire ML9 2PJ Scotland to Unit 1 Baird Avenue Strutherhill Industrial Estate Larkhall ML9 2PJ on 2021-12-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 16B NETHERDALE ROAD NETHERTON INDUSTRIAL ESTATE WISHAW LANARKSHIRE ML2 0ER

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

13/08/1913 August 2019 COMPANY NAME CHANGED TAILORED IT LIMITED CERTIFICATE ISSUED ON 13/08/19

View Document

13/08/1913 August 2019 CHANGE OF NAME 07/08/2019

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH O'SHEA / 01/04/2019

View Document

24/12/1824 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

22/02/1822 February 2018 SECRETARY APPOINTED MRS JEAN ELIZABETH O'SHEA

View Document

04/01/184 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED LESSLOGIC LIMITED CERTIFICATE ISSUED ON 11/10/17

View Document

25/09/1725 September 2017 COMPANY NAME CHANGED TAILORED IT LIMITED CERTIFICATE ISSUED ON 25/09/17

View Document

24/09/1724 September 2017 APPOINTMENT TERMINATED, SECRETARY JEAN O'SHEA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

10/02/1710 February 2017 SECRETARY'S CHANGE OF PARTICULARS / JEAN O'SHEA / 10/02/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK O'SHEA / 30/01/2017

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 11 ALYSSUM CRESCENT MOTHERWELL NORTH LANARKSHIRE ML1 1DF

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/07/1410 July 2014 COMPANY NAME CHANGED TAILORED NETWORK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/07/14

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK O'SHEA / 26/09/2013

View Document

26/09/1326 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

27/08/0927 August 2009 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