UK IT NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Memorandum and Articles of Association

View Document

04/04/254 April 2025 Change of share class name or designation

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Resolutions

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Sub-division of shares on 2023-04-26

View Document

10/05/2310 May 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

26/02/2026 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/04/2019

View Document

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR RAHMON MOETAMEDI / 03/08/2018

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY ANTHONY HICKTON

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 03/08/18 STATEMENT OF CAPITAL GBP 75

View Document

17/09/1817 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLOOMFIELD

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL BLOOMFIELD / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM UNIT 3 - THE CLOCKTOWER MANOR LANE HOLMES CHAPEL CREWE CW4 8DJ ENGLAND

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAHMON MOETAMEDI / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON MOETAMEDI / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY HICKTON / 21/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAHMON MOETAMEDI / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY HICKTON / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON MOETAMEDI / 15/05/2018

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM LEWIN FORGE, 25 LEWIN STREET MIDDLEWICH CW10 9BG ENGLAND

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL BLOOMFIELD / 15/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

25/10/1725 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 23 BRIDGEMAN TERRACE WIGAN WIGAN LANCASHIRE WN1 1SX

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

21/09/1521 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON MOETAMEDI / 29/07/2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY HICKTON / 31/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMON MOETAMEDI / 09/01/2014

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR GUY ANTHONY HICKTON

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR STEVEN BLOOMFIELD

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR RAHMON MOETAMEDI

View Document

23/04/1223 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 6

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

11/04/1211 April 2012 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