848 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
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

09/10/249 October 2024 Second filing for the appointment of Mr James Andrew Saunders as a director

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

07/10/247 October 2024 Director's details changed for Mr David Foster Burn on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr Kerry Foster Burn on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr David Foster Burn on 2024-10-07

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/07/1930 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/07/1830 July 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM SIMMONS HOUSE 41A EASTGATE STREET STAFFORD STAFFORDSHIRE ST16 2LY

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

02/11/152 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

24/07/1524 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAKER

View Document

20/01/1520 January 2015 Appointment of James Andrew Saunders as a director on 2014-12-01

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED JAMES ANDREW SAUNDERS

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR KERRY FOSTER BURN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP LAKER / 13/09/2013

View Document

18/09/1318 September 2013 SUB-DIVISION 28/03/13

View Document

18/09/1318 September 2013 SUB DIVISION 28/03/2013

View Document

18/09/1318 September 2013 04/04/13 STATEMENT OF CAPITAL GBP 117.70

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR GILBERT FLEMING

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR DAVID FOSTER BURN

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

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

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR ANDREW PHILIP LAKER

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/10/101 October 2010 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