MARCHANT IT SOLUTIONS (MITSOL) LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

20/11/1920 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

22/10/1822 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN IAN MARCHANT / 03/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN IAN MARCHANT / 03/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY CAROLINE MARCHANT / 03/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY CAROLINE MARCHANT / 03/08/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 2 STILE PLANTATION ROYSTON HERTFORDSHIRE SG8 9HP

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/08/158 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 12 PIKE END STEVENAGE HERTFORDSHIRE SG1 3XA

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY CAROLINE ROWE / 31/08/2012

View Document

10/08/1210 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 115 HAYFIELD STEVENAGE HERTFORDSHIRE SG2 7JR UNITED KINGDOM

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN IAN MARCHANT / 11/03/2010

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MISS SALLY CAROLINE ROWE

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN IAN MARCHANT / 08/02/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 32 SNOWDONIA WAY STEVENAGE HERTFORDSHIRE SG1 6GU UNITED KINGDOM

View Document

16/12/0916 December 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, SECRETARY ELAINE GWYTHER

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM 19 IVEL ROAD STEVENAGE HERTFORDSHIRE SG1 3HJ

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAN MARCHANT / 12/12/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 545 SCARBOROUGH AVENUE STEVENAGE HERTS SG1 2QG

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 20 SAFFRON COURT BIGGLESWADE SG18 8DR

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

08/08/058 August 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