Advanced company searchLink opens in new window

IT MANAGED SERVICES LIMITED

Company number 06090409

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)
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 205
10 Feb 2016 CH01 Director's details changed for Mr John Paul Abrahams on 21 December 2015
10 Feb 2016 CH03 Secretary's details changed for Mr John Paul Abrahams on 21 December 2015
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 205
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 205
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jun 2013 AD01 Registered office address changed from C/O John Abrahams Unit 10 Seddon Place Skelmersdale Lancashire WN8 8EB United Kingdom on 15 June 2013
08 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Apr 2011 TM01 Termination of appointment of Lance Greenhalgh as a director
08 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
26 Oct 2010 AD01 Registered office address changed from Wellgarth Cliburn Cumbria CA10 3AL on 26 October 2010
18 Oct 2010 AP01 Appointment of Mr Philip Francis Taylor as a director
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 13 September 2010
  • GBP 400
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Feb 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Lance Greenhalgh on 10 February 2010