E-IT SOLVED LTD

Company Documents

DateDescription
24/09/2424 September 2024

View Document

22/05/2422 May 2024 Voluntary strike-off action has been suspended

View Document

22/05/2422 May 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-10-31

View Document

24/04/2424 April 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-10-31

View Document

11/09/2311 September 2023 Micro company accounts made up to 2021-10-31

View Document

01/09/231 September 2023 Micro company accounts made up to 2020-10-31

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Confirmation statement made on 2022-10-25 with no updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2021-10-25 with no updates

View Document

06/06/236 June 2023 Registered office address changed from 2 Woolwich Common London SE18 4HA England to 38 Ruegg House, 2 Woolwich Common Woolwich London SE18 4HA on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from 15 Morrison House Jesmond Road Grays RM16 2NR England to 2 Woolwich Common London SE18 4HA on 2023-06-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 9 CHRISTCHURCH ROAD TILBURY ESSEX RM18 8XP ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 119 HOLSTEIN WAY ERITH KENT DA18 4DH

View Document

04/11/154 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/03/1524 March 2015 COMPANY NAME CHANGED FMMB IT SERVICES LIMITED CERTIFICATE ISSUED ON 24/03/15

View Document

24/03/1524 March 2015 DISS40 (DISS40(SOAD))

View Document

23/03/1523 March 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

20/03/1520 March 2015 Director's details changed for Mr Frank Musibau Mobolaji Bale on 2015-01-31

View Document

20/03/1520 March 2015 Registered office address changed

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM FLAT 46 MABBETT HOUSE NIGHTINGALE PLACE LONDON SE18 4HT ENGLAND

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MUSIBAU MOBOLAJI BALE / 31/01/2015

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG UNITED KINGDOM

View Document

25/10/1325 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A P D CONTROLS LIMITED


  • 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