SOLUTION CONSULTANTS ICT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-10-10 |
10/10/2210 October 2022 | Statement of capital following an allotment of shares on 2022-10-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
06/07/206 July 2020 | SAIL ADDRESS CHANGED FROM: WOODBERRY HOUSE GREEN LANE PANGBOURNE READING BERKSHIRE RG8 8LD UNITED KINGDOM |
09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 36 BOLTONS LANE TEMPLE PARK BRACKNELL BERKSHIRE RG42 4UB |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/10/1723 October 2017 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MCGLYNE |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
02/05/172 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/06/1530 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
03/06/153 June 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 |
11/07/1411 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 77 TREVELYAN TAWFIELD COPSE BRACKNELL BERKSHIRE RG12 8YD UNITED KINGDOM |
05/11/135 November 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DENNING |
06/07/126 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 39A ARMOUR ROAD TILEHURST READING BERKSHIRE RG31 6HA |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
18/02/1118 February 2011 | PREVSHO FROM 30/06/2010 TO 31/05/2010 |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/07/1012 July 2010 | SAIL ADDRESS CREATED |
12/07/1012 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
12/07/1012 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON JOURDAIN / 01/10/2009 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CAROLINE MARIE JOURDAIN / 01/10/2009 |
14/04/1014 April 2010 | DIRECTOR APPOINTED MR GAVIN JOHN MCGLYNE |
14/04/1014 April 2010 | DIRECTOR APPOINTED MR CHRISTIAN STEPHEN DENNING |
08/07/098 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK JOURDAIN / 01/07/2009 |
08/07/098 July 2009 | SECRETARY'S CHANGE OF PARTICULARS MARK SIMON JOURDAIN LOGGED FORM |
08/07/098 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY JOURDAIN / 01/07/2009 |
29/06/0929 June 2009 | 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