ITSM SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-12

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-10-12

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-12

View Document

09/12/219 December 2021 Liquidators' statement of receipts and payments to 2021-10-12

View Document

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 PREVSHO FROM 30/09/2020 TO 31/12/2019

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

26/03/2026 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 01/03/17 STATEMENT OF CAPITAL GBP 125

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM TOGETHER ACCOUNTING LTD 17-19 ST GEORGES STREET NORWICH NORFOLK NR3 1AB ENGLAND

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 17-19 ST GEORGES STREET NORWICH NORFOLK NR3 1AB ENGLAND

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM TOGETHER ACCOUNTING DE VERE HOUSE 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM TOGETHER ACCOUNTING DRAYTON OLD LODGE 146 DRAYTON HIGH ROAD NORWICH NORFOLK NR8 6AN

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DESJARDINS

View Document

21/04/1521 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 44 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BURGESS / 23/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

22/12/0922 December 2009 SECRETARY APPOINTED CHRISTINE DENISE DESJARDINS

View Document

29/04/0929 April 2009 CURRSHO FROM 31/03/2010 TO 28/02/2010

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 15 WINNERS WALK NORWICH NORFOLK NR8 6YP UNITED KINGDOM

View Document

24/03/0924 March 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