- Company Overview for CONCEPT INFOTECH SERVICES LTD (05848784)
- Filing history for CONCEPT INFOTECH SERVICES LTD (05848784)
- People for CONCEPT INFOTECH SERVICES LTD (05848784)
- More for CONCEPT INFOTECH SERVICES LTD (05848784)
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) |
---|---|---|---|
16 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
19 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2023 | TM01 | Termination of appointment of Jamie Lee Walker as a director on 27 March 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
22 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 May 2021 | AD01 | Registered office address changed from Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU England to Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 4 May 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
11 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Jan 2020 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 May 2019 | AD01 | Registered office address changed from Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ England to Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU on 13 May 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
21 Nov 2018 | PSC01 | Notification of Jamie Lee Walker as a person with significant control on 1 October 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Jamie Lee Walker as a director on 1 October 2018 | |
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
20 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Jun 2018 | PSC01 | Notification of Paul Blotheridge as a person with significant control on 6 April 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates |