ULTIMATE I.T. SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/04/2520 April 2025 | Termination of appointment of Sarah Bates as a director on 2025-04-20 |
06/10/246 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
10/08/2410 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
07/10/237 October 2023 | Micro company accounts made up to 2023-03-31 |
16/07/2316 July 2023 | Secretary's details changed for Mr Paul Snoxell on 2021-03-31 |
16/07/2316 July 2023 | Change of details for Mr Paul Snoxell as a person with significant control on 2023-07-16 |
16/07/2316 July 2023 | Director's details changed for Mr Paul Snoxell on 2023-07-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
12/11/2212 November 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
01/08/211 August 2021 | Registered office address changed from Christchurch House Upper George Street Luton Bedfordshire LU1 2RS to Three Horseshoes Cottage Hamperden End Debden Green Saffron Walden CB11 3NA on 2021-08-01 |
25/04/2125 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SNOXELL / 05/12/2017 |
22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SNOXELL / 05/12/2017 |
22/12/1722 December 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL SNOXELL / 05/12/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1521 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SNOXELL / 29/05/2014 |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SNOXELL / 29/05/2014 |
21/10/1521 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/10/107 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH BATES / 15/10/2009 |
15/10/0915 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SNOXELL / 15/10/2009 |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/10/0810 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SNOXELL / 01/09/2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/10/0710 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/10/036 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
11/10/0111 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
01/11/001 November 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
10/02/0010 February 2000 | REGISTERED OFFICE CHANGED ON 10/02/00 FROM: THE EXCHANGE BUILDING 16 ST CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG |
13/01/0013 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
19/10/9919 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
27/01/9927 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
20/10/9820 October 1998 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
20/10/9820 October 1998 | NEW DIRECTOR APPOINTED |
28/04/9828 April 1998 | DIRECTOR RESIGNED |
18/03/9818 March 1998 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/03/98 |
12/02/9812 February 1998 | DIRECTOR RESIGNED |
01/12/971 December 1997 | DIRECTOR'S PARTICULARS CHANGED |
24/10/9724 October 1997 | SECRETARY RESIGNED |
24/10/9724 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/9724 October 1997 | REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 372 OLD STREET LONDON EC1V 9LT |
24/10/9724 October 1997 | DIRECTOR RESIGNED |
24/10/9724 October 1997 | NEW DIRECTOR APPOINTED |
06/10/976 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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