MANAGED TECHNOLOGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Total exemption full accounts made up to 2024-03-31 |
03/02/253 February 2025 | Confirmation statement made on 2024-12-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
27/12/2327 December 2023 | Change of details for Mr Amrik Singh Aujla as a person with significant control on 2023-12-27 |
26/05/2326 May 2023 | Registered office address changed from Knowledge Dock University Way London E16 2rd England to Jackson House Station Road Chingford London E4 7BU on 2023-05-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
30/12/1830 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
28/12/1828 December 2018 | PREVEXT FROM 30/03/2018 TO 31/03/2018 |
31/03/1831 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM JACKSON HOUSE STATION ROAD CHINGFORD LONDON E4 7BU |
01/07/161 July 2016 | COMPANY NAME CHANGED UTL IT LIMITED CERTIFICATE ISSUED ON 01/07/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM UNIT 9 HOBBS CROSS INDUSTRIAL ESTATE THEYDON GARNON EPPING ESSEX CM16 7NY |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY ARNOLD |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ARNOLD |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARNOLD |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER ARNOLD / 01/10/2009 |
18/01/1018 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ARNOLD / 01/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMRIK SINGH AUJLA / 01/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ARNOLD / 01/10/2009 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ARNOLD / 01/12/2008 |
22/01/0922 January 2009 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM C/O UNITED TECHNOLOGIES UK LTD UNIT 9 HOBBS CROSS INDUSTRIAL ESTATE THEYDON GARNON EPPING ESSEX CM16 7NY |
22/01/0922 January 2009 | LOCATION OF DEBENTURE REGISTER |
22/01/0922 January 2009 | LOCATION OF REGISTER OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
11/01/0711 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/01/0711 January 2007 | NEW DIRECTOR APPOINTED |
11/01/0711 January 2007 | NEW DIRECTOR APPOINTED |
06/01/076 January 2007 | SECRETARY RESIGNED |
06/01/076 January 2007 | DIRECTOR RESIGNED |
06/01/076 January 2007 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
21/12/0621 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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