ABSOLUTE IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

25/01/2525 January 2025 Micro company accounts made up to 2024-07-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/02/242 February 2024 Registered office address changed from 22 Redwood Drive Aylesbury Buckinghamshire HP21 7TN to 34 Ridgeway Berkhamsted HP4 3LD on 2024-02-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/08/152 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/01/1428 January 2014 Annual return made up to 5 July 2013 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 22 REDWOOD DRIVE AYLESBURY BUCKINGHAMSHIRE HP21 7TN

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 90 WYNGATES LEIGHTON BUZZARD BEDS LU7 2LE

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/09/1228 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BAKER / 30/10/2011

View Document

02/07/122 July 2012 Annual return made up to 5 July 2011 with full list of shareholders

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 17 ST JOHNS STREET AYLESBURY BUCKS HP20 1BS ENGLAND

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 49 SOUTHAMPTON STREET BRIGHTON EAST SUSSEX BN2 9UT ENGLAND

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY BISHOP

View Document

20/08/1020 August 2010 SECRETARY APPOINTED MISS TRACEY BISHOP

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY BISHOP

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information