THT IT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 3 3 ANVIL MEWS ALDENHAM HERTFORDSHIRE WD25 8EY UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

08/05/198 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM C/O MATTEO DUGHIERO 11 NIGHTINGALE COURT PARK ROAD RADLETT HERTFORDSHIRE WD7 8EA ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

05/02/185 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

28/01/1728 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTEO DUGHIERO / 20/02/2016

View Document

21/02/1621 February 2016 REGISTERED OFFICE CHANGED ON 21/02/2016 FROM 16 DICKINSON HOUSE THE EMBANKMENT NASH MILLS WHARF HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DR

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTEO DUGHIERO / 28/08/2015

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTEO DUGHIERO / 28/08/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTEO DUGHIERO / 28/08/2015

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/09/1512 September 2015 REGISTERED OFFICE CHANGED ON 12/09/2015 FROM C/O MATTEO DUGHIERO 48 THE RIDGEWAY RADLETT HERTFORDSHIRE WD7 8PS ENGLAND

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O MATTEO DUGHIERO FLAT 14, TRENTHAM COURT VICTORIA ROAD LONDON W36AD ENGLAND

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O MATTEO DUGHIERO 48 THE RIDGEWAY RADLETT HERTFORDSHIRE WD7 8PS ENGLAND

View Document

21/10/1421 October 2014 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