Advanced company searchLink opens in new window

IT INFRASTRUCTURE SERVICES LTD

Company number 06210733

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)
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
24 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50
23 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 50
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50
04 Mar 2014 AP03 Appointment of Mrs Joanne Dempsey as a secretary
04 Mar 2014 TM02 Termination of appointment of Simon Halder as a secretary
04 Mar 2014 AD01 Registered office address changed from 43 De Tany Court St. Albans AL1 1TX on 4 March 2014
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013