PITSTOP ICT SERVICES LIMITED

Company Documents

DateDescription
18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/07/1524 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ENCIRCLE SOLUTIONS LTD / 17/07/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

18/05/1318 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
C/O C/O AVALON ACCOUNTANCY
1 DISHLEY GRANGE
DERBY ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5SF
UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/07/1113 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM THE ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICS LEICS LE11 1JP ENGLAND

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR DARREN WOODS

View Document

04/02/114 February 2011 CURREXT FROM 30/06/2011 TO 31/08/2011

View Document

15/01/1115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN KEARNEY

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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