Advanced company searchLink opens in new window

COMMITTED IT SOLUTIONS LTD

Company number 03773184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
09 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
09 Jun 2011 CH01 Director's details changed for Dominic Sizer on 9 June 2011
24 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
30 Jun 2010 AR01 Annual return made up to 19 May 2010
01 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
17 Jul 2009 363a Return made up to 19/05/09; full list of members
21 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
24 Jun 2008 363s Return made up to 19/05/08; no change of members
  • 363(288) ‐ Secretary resigned
09 Apr 2008 AA Total exemption full accounts made up to 31 May 2007
18 Sep 2007 AA Total exemption full accounts made up to 31 May 2006
04 Sep 2007 363s Return made up to 19/05/07; no change of members
04 Sep 2007 288a New secretary appointed
04 Sep 2007 287 Registered office changed on 04/09/07 from: 4 herbert street stretford manchester M32 0HD
27 Jul 2006 363s Return made up to 19/05/06; full list of members
04 Apr 2006 AA Total exemption full accounts made up to 31 May 2005
04 Apr 2006 AA Total exemption full accounts made up to 31 May 2004
07 Oct 2005 363s Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
02 Aug 2004 AA Total exemption full accounts made up to 31 May 2003
22 Jun 2004 363s Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
28 Feb 2004 AA Total exemption full accounts made up to 31 May 2002
05 Jun 2003 363s Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
19 Feb 2003 363s Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 Nov 2002 287 Registered office changed on 26/11/02 from: the estate office balmondisfield hall wickhambrook newmarket suffolk CB8 8UU
05 Apr 2002 288a New secretary appointed