IT SOLUTIONS 4 BUSINESS LIMITED

Company Documents

DateDescription
18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR MICHAEL JOHN EVANS

View Document

14/02/1414 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MRS ANGELA JOAN HILL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HEALY / 18/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HEALY / 10/05/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN HEALY / 16/02/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENJAMIN MATTEWS / 23/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HEALY / 23/01/2012

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 SUB-DIVISION 06/04/10

View Document

17/11/1017 November 2010 CONVERT AND SUB-DIVIDE SHARES 06/04/2010

View Document

08/04/108 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HEALY / 18/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM STEVEN HEALY / 18/01/2010

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED JOHN BENJAMIN MATTEWS

View Document

06/02/106 February 2010 SUB-DIVISION 08/01/10

View Document

06/02/106 February 2010 SDIV 08/01/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 AMENDING 169 19@�1 27/2/09

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: THE STABLES NOTTON LACOCK CHIPPENHAM WILTSHIRE SN15 1RN UNITED KINGDOM

View Document

29/04/0929 April 2009 NC INC ALREADY ADJUSTED 02/03/2009

View Document

29/04/0929 April 2009 GBP NC 100/30000 02/03/09

View Document

24/03/0924 March 2009 GBP IC 100/81 27/02/09 GBP SR 19@1=19

View Document

12/03/0912 March 2009 DIRECTOR RESIGNED STEVEN CALVERT

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: UNIT 1 CAVALIER COURT BUMPERS WAY, BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6LH

View Document

26/01/0926 January 2009 DIRECTOR'S PARTICULARS STEPHEN HEALY

View Document

13/03/0813 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS; AMEND

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 71C LOWDEN CHIPPENHAM WILTSHIRE SN15 2BS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH

View Document

31/01/0631 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 48 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3DD

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: HARTHAM PARK, HARTHAM LANE CORSHAM WILTSHIRE SN13 0RP

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 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