GREATER LONDON 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
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

20/06/2520 June 2025 Termination of appointment of Sania Khanzada as a director on 2025-06-10

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-03-31

View Document

09/03/249 March 2024 Registered office address changed from 7 Ivy Close Bilton Rugby CV22 7YS England to Flat 8 Red Gables St. Georges Lane Ascot SL5 7FW on 2024-03-09

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

01/11/231 November 2023 Cessation of Sania Khanzada as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Notification of Shafeeque Khanzada as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Shafeeque Khanzada as a director on 2023-11-01

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

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

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Director's details changed for Mrs Sania Khanzada on 2022-09-12

View Document

20/09/2220 September 2022 Change of details for Mrs Sania Khanzada as a person with significant control on 2022-09-12

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

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

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

23/07/1723 July 2017 PSC'S CHANGE OF PARTICULARS / MRS SANIA PERVIS / 12/06/2017

View Document

23/07/1723 July 2017 DIRECTOR APPOINTED MRS SANIA KHANZADA

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHAFEEQUE KHANZADA

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 11 HERMON GROVE HAYES UB3 3JZ ENGLAND

View Document

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

View Accounts

02/01/172 January 2017 DIRECTOR APPOINTED MR SHAFEEQUE AHMED KHANZADA

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 123 WOOLDRIDGE CLOSE FELTHAM MIDDLESEX TW14 8BH ENGLAND

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR SHAFEEQUE KHANZADA

View Document

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

View Document

06/04/166 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM BRIANTREE HOUSE UNIT 1A BRAINTREE ROAD RUISLIP MIDDLESEX HA4 0EJ ENGLAND

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY SANIA PERVIS

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/08/1529 August 2015 REGISTERED OFFICE CHANGED ON 29/08/2015 FROM BRAINTREE HOUSE UNIT 1ABRAINTREE ROAD RUISLIP MIDDLESEX HA4 0EJ ENGLAND

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 123 WOOLDRIDGE CLOSE FELTHAM MIDDLESEX TW14 8BH

View Document

12/04/1512 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFEEQUE AHMED KHANZADA / 01/04/2015

View Document

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

View Accounts

21/12/1421 December 2014 SECRETARY APPOINTED MISS SANIA PERVIS

View Document

07/03/147 March 2014 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