ITHACA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

21/08/2421 August 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

06/03/246 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

14/09/2214 September 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

20/02/2020 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

25/10/1725 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DIAS

View Document

04/05/104 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: SUITE 44 24-28 ST. LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BB

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 S366A DISP HOLDING AGM 07/04/04

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/08/0314 August 2003 £ SR 6055@1 28/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/028 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0212 August 2002 ISSUE OF SHARES 29/07/02

View Document

19/06/0219 June 2002 PROVISIONS OF ARTICLE 3 29/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 £ IC 344/247 26/06/01 £ SR [email protected]=97

View Document

30/07/0130 July 2001 NC INC ALREADY ADJUSTED 14/09/00

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0130 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0130 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0130 July 2001 £ NC 100/10000 14/09/00

View Document

25/07/0125 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/0123 July 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 S-DIV 14/09/00

View Document

24/10/0024 October 2000 ADOPT ARTICLES 14/09/00

View Document

24/10/0024 October 2000 VARYING SHARE RIGHTS AND NAMES 14/09/00

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 COMPANY NAME CHANGED MC34 LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

28/04/9928 April 1999 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