E-IT SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

11/09/2311 September 2023 Notification of Heather Adelaide Mala Kazim as a person with significant control on 2021-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Cessation of Mehmet Kazim as a person with significant control on 2021-11-01

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM S8-S9 BATES BUSINESS CENTRE CHURCH ROAD, HAROLD WOOD ROMFORD ESSEX RM3 0JF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 16A BOURNE COURT SOUTHEND ROAD WOODFORD GREEN IG8 8HD ENGLAND

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH TURVEY / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TAMER KAZIM / 01/02/2018

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / TAMER KAZIM / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET KAZIM / 01/02/2018

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR IAN KEITH TURVEY

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 2ND FLOOR, CAMBRIAN HOUSE 509-511 CRANBROOK ROAD GANTS HILL ESSEX IG2 6EY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TAMER KAZIM / 18/03/2016

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / TAMER KAZIM / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TAMER KAZIM / 10/02/2016

View Document

11/02/1611 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR ASIF BHAGWANDIN

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 509-511 CRANBROOK ROAD 2ND FLOOR CAMBRIAN HOUSE GANTS HILL ESSEX IG2 6EX

View Document

27/04/1027 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIF BHAGWANDIN / 20/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 397 EASTERN AVENUE GANTS HILL ILFORD IG2 6LR

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: CITY GATE HOUSE 399-425 EASTERN AVENUE ILFORD ESSEX IG2 6LR

View Document

16/11/0416 November 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 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