MOMENTUM IT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
02/03/232 March 2023 | Termination of appointment of Robbie Gordon Munro as a director on 2023-02-27 |
04/10/224 October 2022 | Appointment of Mr Robbie Gordon Munro as a director on 2022-10-03 |
04/10/224 October 2022 | Termination of appointment of Gordon Munro as a director on 2022-10-03 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
14/01/1414 January 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WATSON |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM SMIDDY CROFT CONTIN STRATHPEFFER ROSS-SHIRE IV14 9ES SCOTLAND |
25/07/1325 July 2013 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM IN BUSINESS CENTRE 24 LONGMAN DRIVE INVERNESS HIGHLAND IV1 1SU |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
05/03/135 March 2013 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH WATSON |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/10/1027 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN WATSON / 01/10/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WATSON / 01/10/2010 |
15/04/1015 April 2010 | DIRECTOR APPOINTED MR GORDON MUNRO |
15/04/1015 April 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WATSON / 25/03/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
02/02/092 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | REGISTERED OFFICE CHANGED ON 02/02/2009 FROM IN BUSINESS, 24 LONGMAN DRIVE INVERNESS HIGHLAND IV1 1SU |
30/01/0830 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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