PT IT SOLUTIONS LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

23/04/1623 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM
4 FROME VALLEY ROAD
FRENCHAY
BRISTOL
AVON
BS16 1HD

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMAS / 14/03/2014

View Document

12/04/1412 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN THOMAS

View Document

05/04/135 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1117 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/04/1116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD THOMAS / 14/03/2011

View Document

30/03/1130 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/04/1025 April 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD THOMAS

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 SECRETARY APPOINTED MR JONATHAN RICHARD THOMAS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL PAICE

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP COUSINS

View Document

11/04/0811 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/04/0614 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: G OFFICE CHANGED 29/11/04 1 PARK ROAD STAPLETON VILLAGE BRISTOL BRISTOL CITY BS16 1AZ

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/031 July 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 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