TOTAL IT TECHNOLOGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Amy Pritchett as a director on 2025-08-20

View Document

03/09/253 September 2025 NewAppointment of Ms Emma Mary Wilkinson as a director on 2025-08-20

View Document

10/07/2510 July 2025 Registered office address changed from First Floor, Woburn Court 2 Railton Road Kempston Bedfordshire MK42 7PN England to Cheribourne House 45a Station Road Willington Bedford MK44 3QL on 2025-07-10

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-29 with updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/10/225 October 2022 Director's details changed for Mr Steven Peter Dunmall on 2022-05-06

View Document

05/10/225 October 2022 Change of details for Mr Steven Peter Dunmall as a person with significant control on 2022-05-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/05/2011 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR LUIGI CONTE

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/04/1923 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR LUIGI ANTONIO CONTE

View Document

01/05/181 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 45A STATION ROAD WILLINGTON BEDFORD BEDFORDSHIRE MK44 3QL

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER DUNMALL / 07/12/2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD BEDFORDSHIRE MK43 0BT UNITED KINGDOM

View Document

15/12/1115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

07/04/107 April 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 204A QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2ST

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DUNMALL / 06/04/2010

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER DUNMALL / 06/04/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WATSON / 22/12/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM G11 BEDFORD I LAB PRIORY BUSINESS PARK STANNARD WAY BEDFORD BEDFORDSHIRE MK44 3RZ

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: CHERIBOURNE HOUSE 45A STATION ROAD WILLINGTON BEDFORDSHIRE MK44 3QL

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 7 LYTHAM PLACE, GT DENHAM BIDDENHAM BEDFORD BEDFORDSHIRE MK40 4FA

View Document

25/01/0725 January 2007 £ NC 2/1000 11/01/0

View Document

29/11/0629 November 2006 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