MANAGED IT EXPERTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-19 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/02/2317 February 2023 Change of details for Mr David Shuster as a person with significant control on 2022-02-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

02/05/222 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM UNIT 7 UNIT 7 DUNFERMLINE BUSINESS CENTRE IZATT AVENUE DUNFERMLINE FIFE KY11 3BZ

View Document

03/01/203 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID SHUSTER / 05/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHUSTER / 05/12/2019

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/11/1830 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/09/1525 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM UNIT 22 UNIT 22 DUNFERMLINE BUSINESS CENTRE DUNFERMLINE FIFE KY11 3BZ SCOTLAND

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHUSTER / 11/10/2013

View Document

22/09/1322 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM UNIT 7 OCEAN DRIVE BUSINESS CENTRE 27 OCEAN DRIVE EDINBURGH EH6 6JL SCOTLAND

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM UNIT 35 IZATT AVENUE DUNFERMLINE BUSINESS CENTRE DUNFERMLINE FIFE KY11 3BZ SCOTLAND

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID SUSTER / 20/07/2012

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEIVIDAS SUSTER / 20/07/2012

View Document

02/04/122 April 2012 COMPANY NAME CHANGED MOBILE IT EXPERTS LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/09/1117 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUSTER / 08/06/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM UNIT 18 IZATT AVENUE DUNFERMLINE BUSINESS CENTRE DUNFERMLINE FIFE KY11 3BZ

View Document

29/10/1029 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 01/11/08 STATEMENT OF CAPITAL GBP 4

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUSTER / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SUSTER / 13/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 31 FLOWERHILL STREET AIRDRIE LANARKSHIRE ML6 6AP

View Document

10/02/0910 February 2009 SECRETARY APPOINTED DAVID SUSTER

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGE GOODFELLOW

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED DAVID SUSTER

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY APPOINTED GEORGE GOODFELLOW

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

19/09/0819 September 2008 ADOPT MEM AND ARTS 17/09/2008

View Document

17/09/0817 September 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