DO IT SERVICES LTD

Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-02-04

View Document

04/02/254 February 2025 Statement of affairs

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Resolutions

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-09-07 with updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

05/12/245 December 2024 Notification of Gigi Technology Ltd as a person with significant control on 2024-04-15

View Document

05/12/245 December 2024 Cessation of Lifetech Global Limited as a person with significant control on 2024-04-14

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/08/216 August 2021 Termination of appointment of Alastair John Macgregor as a director on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period shortened from 2021-09-30 to 2021-06-30

View Document

13/01/2113 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM STUDIO 2 162-164 ABBEY STREET LONDON SE1 2AN ENGLAND

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN MACGREGOR / 20/11/2020

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR ALASTAIR JOHN MACGREGOR

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR SANDY MARTIN

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

14/05/1814 May 2018 COMPANY NAME CHANGED VIVO SERVICES LIMITED CERTIFICATE ISSUED ON 14/05/18

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM UNIT 2D09 SOUTH BANK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN UNITED KINGDOM

View Document

08/09/178 September 2017 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