TOTAL INFORMATION TECHNOLOGY 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
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Micro company accounts made up to 2023-09-30

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-13 with updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/02/2314 February 2023 Registered office address changed from Unit 5, Block B Knowledge Gateway Colchester CO4 3ZL England to Wellington House Butt Road Colchester Essex CO3 3DA on 2023-02-14

View Document

14/02/2314 February 2023 Director's details changed for Mr Danny Dean Nevill on 2023-02-01

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

02/06/212 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANNY DEAN NEVILL / 14/03/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM TOTAL IT SOLUTIONS UNIT 4 BLOCK B, KNOWLEDGE GATEWAY COLCHESTER CO4 3ZL ENGLAND

View Document

14/12/1514 December 2015 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