TWENTYFOUR IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 093197710001 in full

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Resolutions

View Document

02/08/242 August 2024 Change of details for Mr Michael Maurice Smith as a person with significant control on 2024-06-13

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-13 with updates

View Document

02/08/242 August 2024 Director's details changed for Mr Michael Maurice Smith on 2024-06-13

View Document

01/08/241 August 2024 Notification of Anthony Houlihan as a person with significant control on 2024-03-03

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-03-03

View Document

01/08/241 August 2024 Change of details for Mr Michael Maurice Smith as a person with significant control on 2024-03-03

View Document

21/06/2421 June 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

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

07/03/237 March 2023 Registered office address changed from Unit 4 Heather Court Shaw Wood Way Doncaster South Yorkshire DN2 5YL to Second Floor East Unit F South Quay Lakeside Boulevard Doncaster DN4 5PL on 2023-03-07

View Document

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

20/03/2120 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/2022 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093197710003

View Document

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

View Accounts

13/07/1813 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093197710002

View Document

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

View Accounts

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MAURICE SMITH / 01/09/2017

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 200

View Document

13/06/1713 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 150

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR AMY HOULIHAN

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOULIHAN

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS AMY ANN HOULIHAN

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR MICHAEL MAURICE SMITH

View Document

17/03/1717 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093197710002

View Document

17/02/1717 February 2017 17/02/17 STATEMENT OF CAPITAL GBP 100

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093197710001

View Document

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

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/01/1622 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

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

View Accounts

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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