ITALIC MANAGED SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 New

View Document

06/08/256 August 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

17/07/2517 July 2025 NewRegistered office address changed from Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England to Suite 1B, Foundation 2 George Street Altrincham WA14 1SG on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr. Stephen William Buckley on 2025-07-04

View Document

03/06/253 June 2025 Voluntary strike-off action has been suspended

View Document

03/06/253 June 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Termination of appointment of Johnathan James Johnson as a director on 2024-06-19

View Document

09/05/249 May 2024 Registered office address changed from Lingley House 120 Birchwood Boulevard Birchwood Warrington WA3 7QH to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2024-05-09

View Document

02/10/232 October 2023 Notification of Nes Fircroft Engineering Services Limited as a person with significant control on 2023-10-01

View Document

02/10/232 October 2023 Cessation of Fircroft Engineering Services Limited as a person with significant control on 2023-10-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

09/08/239 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022 Audit exemption subsidiary accounts made up to 2021-10-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

16/11/2116 November 2021 Satisfaction of charge 020868680003 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 2 in full

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW COGAN

View Document

08/04/158 April 2015 SECRETARY APPOINTED LOUISE MORRISON

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE GILES

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORTON JOHNSON / 19/09/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHON JAMES JOHNSON / 19/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COHEN / 19/09/2012

View Document

07/09/127 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/09/126 September 2012 SAIL ADDRESS CREATED

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD JONES

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL COHEN

View Document

13/07/1213 July 2012 SECRETARY APPOINTED MR ANDREW PHILIP COGAN

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM TRINITY HOUSE 114 NORTHENDEN ROAD SALE CHESHIRE M33 3FZ

View Document

28/03/1228 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1222 March 2012 ARTICLES OF ASSOCIATION

View Document

22/03/1222 March 2012 ALTER ARTICLES 15/03/2012

View Document

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN GILES / 30/10/2009

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHON JAMES JOHNSON / 23/04/2010

View Document

05/07/105 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/105 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORTON JOHNSON / 31/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHON JAMES JOHNSON / 31/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

14/06/0514 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 COMPANY NAME CHANGED SCANDIA ENGINEERING SERVICES LIM ITED CERTIFICATE ISSUED ON 16/03/05

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/03/019 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 EXEMPTION FROM APPOINTING AUDITORS 08/12/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 EXEMPTION FROM APPOINTING AUDITORS 28/11/98

View Document

21/04/9921 April 1999 EXEMPTION FROM APPOINTING AUDITORS 28/11/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 EXEMPTION FROM APPOINTING AUDITORS 28/11/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/02/9623 February 1996 EXEMPTION FROM APPOINTING AUDITORS 09/01/96

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

04/01/954 January 1995 EXEMPTION FROM APPOINTING AUDITORS 09/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 EXEMPTION FROM APPOINTING AUDITORS 20/12/93

View Document

04/03/944 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/03/944 March 1994 EXEMPTION FROM APPOINTING AUDITORS 20/12/93

View Document

25/02/9325 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 EXEMPTION FROM APPOINTING AUDITORS 20/01/93

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/08/8911 August 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/01/875 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/875 January 1987 CERTIFICATE OF INCORPORATION

View Document

05/01/875 January 1987 REGISTERED OFFICE CHANGED ON 05/01/87 FROM: G OFFICE CHANGED 05/01/87 124-128 CITY ROAD LONDON EC1V 2NJ

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