INFORMATION TECHNOLOGY SYSTEMS (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
29/03/2529 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

28/12/2428 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

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 50 Princes Street Princes Street Ipswich IP1 1RJ on 2023-05-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/02/226 February 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 120 BAKER STREET, 3RD FLOOR C/O CODDAN CPM LTD LONDON W1U 6TU ENGLAND

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON WALKER / 14/01/2019

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR NEIL CAMERON WALKER

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMERON WALKER / 05/12/2018

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SYLVIA F CORFMAN / 20/03/2017

View Document

25/03/1725 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CORFMAN / 20/03/2017

View Document

25/03/1725 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN CORFMAN / 20/03/2017

View Document

25/03/1725 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CORFMAN / 20/03/2017

View Document

25/03/1725 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CORFMAN / 20/03/2017

View Document

25/03/1725 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CORFMAN / 20/03/2017

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

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

View Accounts

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

26/08/1526 August 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CORFMAN / 01/01/2014

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS. SYLVIA F CORFMAN

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CORFMAN / 01/01/2014

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

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

View Accounts

09/12/149 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

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

View Accounts

14/03/1314 March 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


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