STOW I.T. 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
10/03/2510 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

02/03/232 March 2023 Director's details changed for Andrew Batty on 2023-02-26

View Document

02/03/232 March 2023 Change of details for Mr Andrew Batty as a person with significant control on 2023-02-26

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Director's details changed for Mrs Janine Linda Batty on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Andrew Batty on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mrs Patricia Anne Batty as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Andrew Batty as a person with significant control on 2023-01-27

View Document

26/01/2326 January 2023 Termination of appointment of Patricia Anne Batty as a director on 2023-01-26

View Document

15/11/2215 November 2022 Change of details for Mr Andrew Batty as a person with significant control on 2022-11-15

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

09/09/199 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

12/10/1812 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

22/11/1722 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS JANINE LINDA BATTY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM C/O ALEXANDER ASH & CO BRISTOL & WEST HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 02/05/11 STATEMENT OF CAPITAL GBP 76

View Document

13/04/1213 April 2012 01/08/11 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1210 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BATTY / 27/02/2012

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MRS PATRICIA ANNE BATTY

View Document

31/03/1131 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/04/1017 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BATTY / 01/11/2009

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM ALEXANDER ASH & CO LTD 1ST FLOOR BRISTOL & WEST HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BATTY / 03/04/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM GORWINS HOUSE 119A HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7EW

View Document

18/04/0818 April 2008 CURREXT FROM 29/02/2008 TO 30/04/2008

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED TRADING COMPANY AP LTD CERTIFICATE ISSUED ON 23/04/07

View Document

27/02/0727 February 2007 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