ITSUS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 376 NEWPORT ROAD CARDIFF CF23 9AE

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066280750002

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066280750001

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER COUSINS / 26/08/2011

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHID HAMID MIAN / 01/06/2010

View Document

12/06/1312 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

05/09/115 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHID MIAN / 24/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 2 ALEXANDRA GATE FFORDD PENGAM CARDIFF CF24 2SA

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 2 ALEXANDRA GATE FFORD PENGAM CARDIFF CF5 2DW

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHID MIAN / 24/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER COUSINS / 24/06/2010

View Document

06/12/096 December 2009 21/11/09 STATEMENT OF CAPITAL GBP 2000

View Document

10/11/0910 November 2009 NC INC ALREADY ADJUSTED 04/11/2009

View Document

10/11/0910 November 2009 FORM 123

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/08/093 August 2009 DIRECTOR APPOINTED DR SHAHID HAMID MIAN

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2 PALACE AVENUE LLANDAFF CARDIFF UK CF5 2DW C

View Document

10/03/0910 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/093 March 2009 COMPANY NAME CHANGED CO-TECH COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

24/06/0824 June 2008 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