STRUCTURED INFORMATION TECHNOLOGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Micro company accounts made up to 2024-03-31 |
16/03/2516 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | ADOPT ARTICLES 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
24/12/1524 December 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 |
10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
24/12/1424 December 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 |
12/03/1412 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY |
11/03/1111 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
31/12/1031 December 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
06/04/106 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE PENROSE / 01/10/2009 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE PENROSE / 01/10/2009 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL PENROSE / 01/10/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
25/03/0925 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | NC INC ALREADY ADJUSTED 12/11/07 |
08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
08/02/088 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | NEW SECRETARY APPOINTED |
29/03/0729 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 155 REEPHAM ROAD NORWICH NORFOLK NR6 5PW |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/12/0429 December 2004 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 2 THE WATERING ST MARTINS ROAD NORWICH NORFOLK NR3 3EU |
01/04/041 April 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
11/01/0411 January 2004 | REGISTERED OFFICE CHANGED ON 11/01/04 FROM: 54 ASSOCIATION WAY NORWICH NR7 0TQ |
19/08/0319 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/038 May 2003 | COMPANY NAME CHANGED PENROSE AND VERNON IT CONSULTANT S LIMITED CERTIFICATE ISSUED ON 08/05/03 |
11/03/0311 March 2003 | NEW SECRETARY APPOINTED |
11/03/0311 March 2003 | DIRECTOR RESIGNED |
11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
11/03/0311 March 2003 | SECRETARY RESIGNED |
11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STRUCTURED INFORMATION TECHNOLOGY SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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