TECHNOLOGY HOUSE IT SOLUTIONS LTD

Company Documents

DateDescription
17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/12/1422 December 2014 PREVSHO FROM 27/12/2013 TO 26/12/2013

View Document

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 PREVSHO FROM 28/12/2013 TO 27/12/2013

View Document

06/01/146 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN JERVIS

View Document

07/01/137 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY DARREN JERVIS

View Document

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

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 PREVSHO FROM 29/12/2011 TO 28/12/2011

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM
65 NEW CAVENDISH STREET
LONDON
W15 7LS

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN IMPEY / 13/01/2012

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN IMPEY / 13/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 PREVSHO FROM 30/12/2010 TO 29/12/2010

View Document

27/09/1127 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

17/12/1017 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PETER JERVIS / 09/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM
THE STABLES - UNIT 13 THE DEAN ESTATE
WICKHAM ROAD
FAREHAM
HAMPSHIRE
PO17 5BN

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBBIE HAMMOND

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY APPOINTED ANTHONY IMPEY

View Document

31/03/0931 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM
18 VANCOUVER WHARF
HAZEL ROAD WOOLSTON
SOUTHAMPTON
HAMPSHIRE
SO19 7BN

View Document

12/12/0812 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM:
TECHNOLOGY HOUSE
370B BROOK LANE SARISBURY
SOUTHAMPTON
HAMPSHIRE SO31 7DP

View Document

23/11/0523 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM:
185 SILVERDALE DRIVE
WATERLOOVILLE
HAMPSHIRE PO7 6DX

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED
PRO-COMM NETWORKS LTD
CERTIFICATE ISSUED ON 16/02/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM:
102 ALBERT ROAD
SOUTHSEA
HAMPSHIRE PO5 2SN

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 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