STOW I.T. SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-27 with updates |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-27 with updates |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-27 with updates |
| 02/03/232 March 2023 | Director's details changed for Andrew Batty on 2023-02-26 |
| 02/03/232 March 2023 | Change of details for Mr Andrew Batty as a person with significant control on 2023-02-26 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 27/01/2327 January 2023 | Director's details changed for Mrs Janine Linda Batty on 2023-01-27 |
| 27/01/2327 January 2023 | Change of details for Mr Andrew Batty as a person with significant control on 2023-01-27 |
| 27/01/2327 January 2023 | Change of details for Mrs Patricia Anne Batty as a person with significant control on 2023-01-27 |
| 27/01/2327 January 2023 | Director's details changed for Andrew Batty on 2023-01-27 |
| 26/01/2326 January 2023 | Termination of appointment of Patricia Anne Batty as a director on 2023-01-26 |
| 15/11/2215 November 2022 | Change of details for Mr Andrew Batty as a person with significant control on 2022-11-15 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 03/12/203 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
| 09/09/199 September 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
| 12/10/1812 October 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
| 22/11/1722 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 31/08/1631 August 2016 | DIRECTOR APPOINTED MRS JANINE LINDA BATTY |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 02/03/162 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 05/03/155 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM C/O ALEXANDER ASH & CO BRISTOL & WEST HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 27/03/1427 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 05/04/135 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 13/04/1213 April 2012 | 02/05/11 STATEMENT OF CAPITAL GBP 76 |
| 13/04/1213 April 2012 | 01/08/11 STATEMENT OF CAPITAL GBP 100 |
| 10/04/1210 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BATTY / 27/02/2012 |
| 10/04/1210 April 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 01/09/111 September 2011 | DIRECTOR APPOINTED MRS PATRICIA ANNE BATTY |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 31/03/1131 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 08/07/108 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 17/04/1017 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BATTY / 01/11/2009 |
| 16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM ALEXANDER ASH & CO LTD 1ST FLOOR BRISTOL & WEST HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ |
| 11/06/0911 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 17/09/0817 September 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
| 17/09/0817 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 16/09/0816 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BATTY / 03/04/2008 |
| 18/04/0818 April 2008 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM GORWINS HOUSE 119A HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7EW |
| 18/04/0818 April 2008 | CURREXT FROM 29/02/2008 TO 30/04/2008 |
| 15/05/0715 May 2007 | SECRETARY RESIGNED |
| 15/05/0715 May 2007 | DIRECTOR RESIGNED |
| 11/05/0711 May 2007 | NEW DIRECTOR APPOINTED |
| 11/05/0711 May 2007 | NEW SECRETARY APPOINTED |
| 23/04/0723 April 2007 | COMPANY NAME CHANGED TRADING COMPANY AP LTD CERTIFICATE ISSUED ON 23/04/07 |
| 27/02/0727 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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