848 IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-30 |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
09/10/249 October 2024 | Second filing for the appointment of Mr James Andrew Saunders as a director |
08/10/248 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
07/10/247 October 2024 | Director's details changed for Mr David Foster Burn on 2024-10-07 |
07/10/247 October 2024 | Director's details changed for Mr Kerry Foster Burn on 2024-10-07 |
07/10/247 October 2024 | Director's details changed for Mr David Foster Burn on 2024-10-07 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-10-30 |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/07/1930 July 2019 | 30/10/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
30/07/1830 July 2018 | 30/10/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM SIMMONS HOUSE 41A EASTGATE STREET STAFFORD STAFFORDSHIRE ST16 2LY |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 30 October 2016 |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 October 2015 |
02/11/152 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
24/07/1524 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
24/04/1524 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAKER |
20/01/1520 January 2015 | Appointment of James Andrew Saunders as a director on 2014-12-01 |
20/01/1520 January 2015 | DIRECTOR APPOINTED JAMES ANDREW SAUNDERS |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1415 January 2014 | DIRECTOR APPOINTED MR KERRY FOSTER BURN |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
20/09/1320 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP LAKER / 13/09/2013 |
18/09/1318 September 2013 | SUB-DIVISION 28/03/13 |
18/09/1318 September 2013 | SUB DIVISION 28/03/2013 |
18/09/1318 September 2013 | 04/04/13 STATEMENT OF CAPITAL GBP 117.70 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | APPOINTMENT TERMINATED, DIRECTOR GILBERT FLEMING |
10/10/1210 October 2012 | DIRECTOR APPOINTED MR DAVID FOSTER BURN |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM ST JOHN'S CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN UNITED KINGDOM |
26/06/1226 June 2012 | DIRECTOR APPOINTED MR ANDREW PHILIP LAKER |
04/10/114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
01/10/101 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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