CONTACT IT SOLUTIONS LIMITED

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 NewCurrent accounting period shortened from 2024-07-29 to 2024-07-28

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

30/07/2430 July 2024 Current accounting period shortened from 2023-07-30 to 2023-07-29

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 PREVEXT FROM 31/05/2019 TO 31/07/2019

View Document

13/09/1913 September 2019 ARTICLES OF ASSOCIATION

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 29 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS ENGLAND

View Document

04/09/194 September 2019 CESSATION OF FIBRE TECHNOLOGIES LIMITED AS A PSC

View Document

30/08/1930 August 2019 ALTER ARTICLES 19/08/2019

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ISLEY TOWNSEND

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR MARK ISLEY TOWNSEND

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA DELANEY

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOMBES

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069486500001

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

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

View Accounts

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOMBES / 17/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM UNIT 7 TRADE CITY LYON WAY FRIMLEY CAMBERLEY SURREY GU16 7AL ENGLAND

View Document

02/07/192 July 2019 PREVSHO FROM 31/07/2019 TO 31/05/2019

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MS SANDRA DELANEY

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY LEDGER SPARKS LTD

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR PHILLIP JOHN COOMBES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIBRE TECHNOLOGIES LIMITED

View Document

13/06/1913 June 2019 CESSATION OF MARK ISLEY TOWNSEND AS A PSC

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY TOWNSEND

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TOWNSEND

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 7 LYON WAY FRIMLEY CAMBERLEY GU16 7AL ENGLAND

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM UNIT 7 TRADE CITY LYON WAY FRIMLEY CAMBERLEY SURREY GU16 7EX ENGLAND

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM SUITE F ELLES HOUSE 4B INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE GU14 7QU

View Document

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

View Accounts

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/08/1417 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TOWNSEND / 17/12/2013

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MRS MANDY TOWNSEND

View Document

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

View Accounts

27/07/1327 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE PAVILIONS 13 ABERCORN CLOSE SELSDON SURREY CR2 8TG

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/02/1122 February 2011 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

19/07/1019 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGER SPARKS LTD / 30/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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