MANAGED IT SERVICES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Registration of charge 130427250004, created on 2025-02-06

View Document

10/02/2510 February 2025 Registration of charge 130427250003, created on 2025-02-06

View Document

21/01/2521 January 2025 Change of share class name or designation

View Document

21/01/2521 January 2025 Resolutions

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-24 with updates

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

19/11/2419 November 2024 Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

21/03/2421 March 2024 Satisfaction of charge 130427250001 in full

View Document

11/03/2411 March 2024 Registration of charge 130427250002, created on 2024-03-05

View Document

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

View Accounts

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

14/08/2314 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

27/01/2327 January 2023 Change of share class name or designation

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-24 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

22/02/2222 February 2022 Cessation of Mark David Allen as a person with significant control on 2022-01-27

View Document

22/02/2222 February 2022 Notification of Robert Napier Keith as a person with significant control on 2022-01-27

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-11-24 with updates

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

11/02/2211 February 2022 Registered office address changed from C/O Ascendis, Unit 3, Building 2 the Colony Wilmslow, Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 2022-02-11

View Document

03/02/223 February 2022 Registration of charge 130427250001, created on 2022-02-01

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

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

View Accounts

04/11/214 November 2021 Withdrawal of the persons' with significant control register information from the public register

View Document

04/11/214 November 2021 Persons' with significant control register information at 2021-11-04 on withdrawal from the public register

View Document

04/11/214 November 2021 Directors' register information at 2021-11-04 on withdrawal from the public register

View Document

04/11/214 November 2021 Withdrawal of the directors' register information from the public register

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Appointment of Philip Julian Smith as a director on 2021-05-28

View Document

22/06/2122 June 2021 Appointment of Adrian Albert Thirkill as a director on 2021-05-28

View Document

22/06/2122 June 2021 Appointment of Mr James Campbell Fraser Keay as a director on 2021-05-28

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Resolutions

View Document

21/06/2121 June 2021 Change of share class name or designation

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