DOHERTY 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
10/07/2510 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

25/08/2325 August 2023 Registration of charge 026780570005, created on 2023-08-18

View Document

25/01/2325 January 2023 Termination of appointment of Caleb Peter Baruch Mills as a director on 2022-11-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY PHILIS WILLIAMS-BAFFOE

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MS JACQUELINE SONIA DREVER

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY ARPNA SHAH

View Document

06/10/176 October 2017 SECRETARY APPOINTED MRS PHILIS WILLIAMS-BAFFOE

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MISS ARPNA SHAH

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY HELENA DAVIDSON

View Document

28/09/1628 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/02/162 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 SUB-DIVISION 03/04/15

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 SUB-DIVISION 03/04/2015

View Document

28/01/1528 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SAIL ADDRESS CHANGED FROM: MERLIN HOUSE 20 BELMONT TERRACE LONDON W4 5UG

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM MERLIN HOUSE 20 BELMONT TERRACE LONDON W4 5UG

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY MARK BURRELL

View Document

07/10/147 October 2014 SECRETARY APPOINTED MISS HELENA DAVIDSON

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 SAIL ADDRESS CHANGED FROM: DEVONHURST LODGE 2 HEATHFIELD TERRACE LONDON W4 4JE

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM DEVONHURST LODGE 2 HEATHFIELD TERRACE LONDON W4 4JE

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DOMINIC DOHERTY / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MITCHELL / 01/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR JAMES NORMAN MITCHELL

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 COMPANY NAME CHANGED APPLITEK CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/09/03

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0030 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/03/952 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/04/9318 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06

View Document

16/02/9316 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 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