ITEK COMPUTER SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Ben Mitchinson on 2024-12-13

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-05-24 with updates

View Document

06/03/256 March 2025 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ England to Colony One Silk Street Ancoats Manchester M4 6LZ on 2025-03-06

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mr Charlie Cannon Brookes as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mr Richard William Vogt as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Phil Astell as a director on 2024-09-19

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Simon Newton as a director on 2023-06-15

View Document

30/06/2330 June 2023 Appointment of Mr Phil Astell as a director on 2023-06-15

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

20/01/2320 January 2023 Satisfaction of charge 070535830002 in full

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2022-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/12/2224 December 2022 Accounts for a small company made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Registration of charge 070535830003, created on 2021-07-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 10/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070535830002

View Document

28/07/2028 July 2020 PREVSHO FROM 31/03/2020 TO 10/03/2020

View Document

21/03/2021 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070535830001

View Document

17/03/2017 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 1.00

View Document

13/03/2013 March 2020 ADOPT ARTICLES 10/03/2020

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 136 HIGHGATE KENDAL LA9 4HW

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR SIMON ANDREW HOWITT

View Document

11/03/2011 March 2020 CESSATION OF BEN MITCHINSON AS A PSC

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL MITCHINSON

View Document

11/03/2011 March 2020 CESSATION OF BEN MITCHINSON AS A PSC

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR SIMON RUSSELL NEWTON

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEC BUSINESS TECHNOLOGY LIMITED

View Document

10/03/2010 March 2020 Annual accounts for year ending 10 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / BEN MITCHINSON / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MITCHINSON / 20/01/2020

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 20/10/17 STATEMENT OF CAPITAL GBP 12

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MITCHINSON

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1211 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MRS RACHEL MITCHINSON

View Document

06/03/126 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 10

View Document

08/09/118 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED BEN MITCHINSON

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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