MANAGED TECHNOLOGY 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
30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

27/12/2327 December 2023 Change of details for Mr Amrik Singh Aujla as a person with significant control on 2023-12-27

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/12/1830 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

28/12/1828 December 2018 PREVEXT FROM 30/03/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM JACKSON HOUSE STATION ROAD CHINGFORD LONDON E4 7BU

View Document

01/07/161 July 2016 COMPANY NAME CHANGED UTL IT LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

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

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ARNOLD

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN ARNOLD

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARNOLD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER ARNOLD / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ARNOLD / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMRIK SINGH AUJLA / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL ARNOLD / 01/10/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ARNOLD / 01/12/2008

View Document

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

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

21/12/0621 December 2006 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