TARGET IT SERVICES (BOURNEMOUTH) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

05/04/235 April 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/01/2127 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN GEORGE ALNER

View Document

28/04/2028 April 2020 CESSATION OF MARTYN GEORGE ALNER AS A PSC

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

17/02/2017 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

06/11/196 November 2019 CESSATION OF ALBERT ROBIN HUTCHINGS AS A PSC

View Document

06/11/196 November 2019 CESSATION OF MARTYN GEORGE ALNER AS A PSC

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN GEORGE ALNER

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT HUTCHINGS

View Document

25/01/1925 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GEORGE ALNER / 22/11/2018

View Document

31/01/1831 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 1ST FLOOR 85 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3LH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 02/12/09 STATEMENT OF CAPITAL GBP 5000

View Document

06/12/106 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT ROBIN HUTCHINGS / 19/12/2009

View Document

02/12/092 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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