ORIGINAL IT SOLUTIONS LTD

Company Documents

DateDescription
02/02/252 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM UNIT 2 TRUST COURT HISTON CAMBRIDGE CB24 9PW ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

09/11/209 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TU

View Document

12/12/1812 December 2018 CESSATION OF WILLIAM TU AS A PSC

View Document

03/08/183 August 2018 01/12/2017

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM TU

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIA ANN TU / 01/12/2017

View Document

23/07/1823 July 2018 01/12/17 STATEMENT OF CAPITAL GBP 3

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR WILLIAM TU

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM FIRST FLOOR 21-23 HIGH STREET HISTON CAMBRIDGE CB24 9JD

View Document

19/03/1719 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN TU / 27/09/2015

View Document

27/09/1527 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM G02, BUILDING 600, ALASKA BUILDINGS 61 GRANGE ROAD LONDON

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN TU / 01/08/2015

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM GROUND FLOOR OFFICE BYAMS FARM WILLESLEY TETBURY GLOUCESTERSHIRE GL8 8QU ENGLAND

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN TU / 15/08/2012

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM C/O MRS JULIA TU HOPE COTTAGE 6 WESTONBIRT NR TETBURY GLOUCESTERSHIRE GL8 8QT ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM C/O MRS JULIA TU THE OLD LODGE WELLINGTON SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 4JU ENGLAND

View Document

25/07/1225 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/11/115 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN TU / 01/10/2009

View Document

25/09/1025 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/08/1014 August 2010 REGISTERED OFFICE CHANGED ON 14/08/2010 FROM 45 WAVERLEY HOUSE CATHEDRAL WALK BRISTOL BS1 5LW

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM THE OLD LODGE WELLINGTON SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 4JU

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM TU

View Document

20/10/0820 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 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