IT RELATED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
28/08/2428 August 2024 | Micro company accounts made up to 2023-11-30 |
23/01/2423 January 2024 | Withdrawal of a person with significant control statement on 2024-01-23 |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
23/01/2423 January 2024 | Notification of Michael Emms as a person with significant control on 2024-01-23 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/09/2330 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-11-30 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
12/03/1812 March 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/03/167 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
02/01/142 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA EMMS / 01/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EMMS / 01/01/2010 |
20/01/1020 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/01/0920 January 2009 | LOCATION OF DEBENTURE REGISTER |
20/01/0920 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | LOCATION OF REGISTER OF MEMBERS |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM COBBLESTONES 20 RIVERHEAD DRIFFIELD EAST YORKSHIRE YO25 6NX |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM IVY HOUSE 37 DRIFFIELD ROAD NAFFERTON DRIFFIELD NORTH HUMBERSIDE YO25 4JJ |
19/01/0919 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL EMMS / 01/01/2009 |
19/01/0919 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA EMMS / 01/01/2009 |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
03/01/083 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/03/069 March 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/04/054 April 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/03/0416 March 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
18/10/0318 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | DIRECTOR RESIGNED |
08/01/028 January 2002 | SECRETARY RESIGNED |
08/01/028 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
24/12/0124 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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