MS IT 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
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/03/2319 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/03/2015 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/03/1916 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMELDA MOSIMA

View Document

19/08/1719 August 2017 REGISTERED OFFICE CHANGED ON 19/08/2017 FROM BEECHWOOD HOUSE WHITTLE WAY, ARLINGTON BUSINESS PARK STEVENAGE SG1 2FS ENGLAND

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM UNIT 2D SECOND FLOOR SOUTHGATE HOUSE ST. GEORGE'S WAY STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MRS EMELDA SWIRI MOSIMA

View Document

27/07/1427 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR COLUMBA EWONKEM

View Document

13/08/1213 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR COLUMBA ASIMA EWONKEM

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MOSIMA / 20/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 8 WINCHESTER CLOSE STEVENAGE SG1 4NZ

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 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