MOMENTUM IT SOLUTIONS LTD

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Termination of appointment of Robbie Gordon Munro as a director on 2023-02-27

View Document

04/10/224 October 2022 Appointment of Mr Robbie Gordon Munro as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Gordon Munro as a director on 2022-10-03

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

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

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

27/10/1627 October 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

18/03/1618 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

29/12/1529 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

09/03/159 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE WATSON

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM SMIDDY CROFT CONTIN STRATHPEFFER ROSS-SHIRE IV14 9ES SCOTLAND

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM IN BUSINESS CENTRE 24 LONGMAN DRIVE INVERNESS HIGHLAND IV1 1SU

View Document

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

View Accounts

06/03/136 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WATSON

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN WATSON / 01/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WATSON / 01/10/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR GORDON MUNRO

View Document

15/04/1015 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WATSON / 25/03/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM IN BUSINESS, 24 LONGMAN DRIVE INVERNESS HIGHLAND IV1 1SU

View Document

30/01/0830 January 2008 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