IT DESK (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
21/05/2521 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

19/05/2519 May 2025 Second filing of Confirmation Statement dated 2024-04-07

View Document

14/05/2514 May 2025 Cessation of Stephen Thomas Harper as a person with significant control on 2024-03-31

View Document

14/05/2514 May 2025 Appointment of Mr Christian Wright as a director on 2024-03-31

View Document

14/05/2514 May 2025 Appointment of Mr Stephen Thomas Harper as a director on 2024-03-31

View Document

14/05/2514 May 2025 Termination of appointment of Christian Wright as a director on 2024-03-31

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2024-03-31

View Document

14/05/2514 May 2025 Cessation of Christian Wright as a person with significant control on 2024-03-31

View Document

14/05/2514 May 2025 Termination of appointment of Stephen Thomas Harper as a director on 2024-03-31

View Document

14/05/2514 May 2025 Notification of Prestige Worldwide (Property Investment) Limited as a person with significant control on 2024-03-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

09/08/179 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057736810005

View Document

16/11/1616 November 2016 10/04/16 STATEMENT OF CAPITAL GBP 22

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

22/04/1622 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WRIGHT / 17/02/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS HARPER / 01/05/2015

View Document

22/04/1622 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN WRIGHT / 17/02/2016

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057736810004

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057736810003

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 14 DONCASTER ROAD GOLDTHORPE ROTHERHAM SOUTH YORKSHIRE S63 9HH

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057736810002

View Document

27/05/1527 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN WRIGHT / 16/04/2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM UNIT 25 ALDHAM INDUSTRIAL ESTATE, MITCHELL ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 8HA UNITED KINGDOM

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WRIGHT / 16/04/2014

View Document

16/04/1416 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR STEPHEN THOMAS HARPER

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1218 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM UNIT 19, MANVERS HOUSE PIONEER CLOSE WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7JZ UNITED KINGDOM

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR SHAUN PALMER

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 538 ECCLESFIELD ROAD ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S5 0DJ UNITED KINGDOM

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM IT DESK (UK), CENTURY BUSINESS CTR, CENTURY BUS PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

06/05/086 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR LUKE DAY

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED SHAUN PALMER

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: CENTURY BUSINESS CENTRE CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

12/04/0712 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/078 January 2007 COMPANY NAME CHANGED DCL IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/01/07

View Document

07/04/067 April 2006 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