BELFRY IT SOLUTIONS LTD

Company Documents

DateDescription
28/12/2428 December 2024 Compulsory strike-off action has been suspended

View Document

28/12/2428 December 2024 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-09-28

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-09-28

View Document

08/02/238 February 2023 Registered office address changed from 39 Foster Drive Foster Drive Dartford DA1 5UB England to Office 1 599 - 613 Princes Road Dartford DA2 6HH on 2023-02-08

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

10/07/2110 July 2021 Micro company accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 30/09/17 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR ARADHANA MISRA

View Document

03/07/153 July 2015 10/06/14 STATEMENT OF CAPITAL GBP 75

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR GNANA DEEP ALLU

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 52 PERKINS ROAD ILFORD ESSEX IG2 7NJ ENGLAND

View Document

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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