I.T SOFTWARE CONSULTANCY LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Liverpool L20 8LH to 2 C/O Adams Accountants Liverpool Llp 2 Millers Bridge Bootle Liverpool L20 8LH on 2022-01-18

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID POTTS / 01/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID POTTS / 01/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID POTTS / 01/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID POTTS / 01/12/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID POTTS / 01/12/2010

View Document

06/08/106 August 2010 COMPANY NAME CHANGED BIG THINKIN' LIMITED CERTIFICATE ISSUED ON 06/08/10

View Document

06/08/106 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBENS

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID POTTS / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GIBBENS / 01/10/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM C/O ADAMS & CO UNIT 2, FREEPORT INDUSTRIAL PARK SEAFORTH, LIVERPOOL MERSEYSIDE L21 1JD

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GIBBENS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY SAMANTHA BEHARRY

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MR MATTHEW DAVID POTTS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA BEHARRY

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA FERNS / 01/09/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 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