IT CONNECTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Appointment of Mrs Paula Elizabeth Larrington as a director on 2024-04-23

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Cessation of Mark Andrew Larrington as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Notification of It Connections (Holdings) Ltd as a person with significant control on 2016-09-26

View Document

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

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1827 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

20/09/1820 September 2018 CESSATION OF ANDREW AKHURST AS A PSC

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW AKHURST

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW AKHURST

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1521 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1415 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM SATURN CENTRE BEDFORD HEIGHTS MANTON LANE BEDFORD MK41 7PH

View Document

25/10/1325 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

17/09/1317 September 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

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1110 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LARRINGTON / 10/10/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AKHURST / 22/12/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW AKHURST / 22/12/2010

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AKHURST / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW LARRINGTON / 19/11/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM VIRGINIA HOUSE 43 VILLAGE ROAD BROMHAM BEDFORD BEDFORDSHIRE MK43 8LL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/10/0613 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/042 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/011 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

26/04/0026 April 2000 EXEMPTION FROM APPOINTING AUDITORS 28/03/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

03/08/993 August 1999 EXEMPTION FROM APPOINTING AUDITORS 16/07/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

06/03/986 March 1998 COMPANY NAME CHANGED IT CONNECTIONS (HR) LIMITED CERTIFICATE ISSUED ON 09/03/98

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: UNIT G BEDFORD BUSINESS CENTRE MILE ROAD BEDFORD BEDFORDSHIRE MK42 9TW

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

22/01/9822 January 1998 EXEMPTION FROM APPOINTING AUDITORS 13/05/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: UNIXIS SOLUTIONS 98 - 100 DUNSTABLE STREET AMPTHILL BEDFORDSHIRE MK45 2JP

View Document

22/11/9622 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 28/02/97

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: 98-100 DUNSTABLE STREET AMPTHILL BEDFORD MK45 2JP

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 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