IT-PES SOLUTIONS LTD

Company Documents

DateDescription
22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
139 KINGSTON ROAD
WIMBLEDON
LONDON
SW19 1LT

View Document

23/04/1423 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM
119 EMPIRE HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0EW
UNITED KINGDOM

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MR AMOL ASHOKRAO PESHWE

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMOL ASHOKRAO PESHWE / 23/03/2011

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

08/12/098 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AMOL ASHOKRAO PESHWE / 01/11/2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM
FLAT NO 81 CITY GATE HOUSE
EASTERN AVENUE
ILFORD
ESSEX
IG2 6LQ
UNITED KINGDOM

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM
119 EMPIRE HOUSE
EMPIRE WAY
WEMBLEY
HA9 0EW
UNITED KINGDOM

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY ABHIJEET SELUKAR

View Document

30/10/0830 October 2008 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