MANAGED IT SERVICES GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Registration of charge 130427250004, created on 2025-02-06 |
10/02/2510 February 2025 | Registration of charge 130427250003, created on 2025-02-06 |
21/01/2521 January 2025 | Change of share class name or designation |
21/01/2521 January 2025 | Resolutions |
20/01/2520 January 2025 | Confirmation statement made on 2024-11-24 with updates |
20/01/2520 January 2025 | Statement of capital following an allotment of shares on 2025-01-14 |
19/11/2419 November 2024 | Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19 |
08/07/248 July 2024 | Group of companies' accounts made up to 2023-12-31 |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
20/06/2420 June 2024 | Statement of capital following an allotment of shares on 2024-06-13 |
21/03/2421 March 2024 | Satisfaction of charge 130427250001 in full |
11/03/2411 March 2024 | Registration of charge 130427250002, created on 2024-03-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Statement of capital following an allotment of shares on 2023-11-08 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-24 with updates |
14/08/2314 August 2023 | Group of companies' accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
02/05/232 May 2023 | Statement of capital following an allotment of shares on 2023-04-20 |
27/01/2327 January 2023 | Change of share class name or designation |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-24 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Group of companies' accounts made up to 2021-12-31 |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Memorandum and Articles of Association |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
22/02/2222 February 2022 | Cessation of Mark David Allen as a person with significant control on 2022-01-27 |
22/02/2222 February 2022 | Notification of Robert Napier Keith as a person with significant control on 2022-01-27 |
22/02/2222 February 2022 | Confirmation statement made on 2021-11-24 with updates |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-01-27 |
11/02/2211 February 2022 | Registered office address changed from C/O Ascendis, Unit 3, Building 2 the Colony Wilmslow, Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 2022-02-11 |
03/02/223 February 2022 | Registration of charge 130427250001, created on 2022-02-01 |
02/02/222 February 2022 | Memorandum and Articles of Association |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Withdrawal of the persons' with significant control register information from the public register |
04/11/214 November 2021 | Persons' with significant control register information at 2021-11-04 on withdrawal from the public register |
04/11/214 November 2021 | Directors' register information at 2021-11-04 on withdrawal from the public register |
04/11/214 November 2021 | Withdrawal of the directors' register information from the public register |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Current accounting period extended from 2021-11-30 to 2021-12-31 |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Statement of capital following an allotment of shares on 2021-05-28 |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Appointment of Philip Julian Smith as a director on 2021-05-28 |
22/06/2122 June 2021 | Appointment of Adrian Albert Thirkill as a director on 2021-05-28 |
22/06/2122 June 2021 | Appointment of Mr James Campbell Fraser Keay as a director on 2021-05-28 |
22/06/2122 June 2021 | Memorandum and Articles of Association |
22/06/2122 June 2021 | Resolutions |
21/06/2121 June 2021 | Change of share class name or designation |
More Company Information
Recently Viewed
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