Advanced company searchLink opens in new window

IT SUPPORT 365 LTD

Company number 06678853

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)
29 Oct 2024 AD01 Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX England to Unit 21 Hamm Beach Road Portland DT5 1DX on 29 October 2024
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
11 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
29 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
14 May 2021 AD01 Registered office address changed from 8/15 Hamm Beach Road Portland Dorset DT5 1DX England to 24 Cornwall Road Dorchester Dorset DT1 1RX on 14 May 2021
13 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
13 May 2021 TM01 Termination of appointment of Anthony Ward as a director on 30 April 2021
21 Jan 2021 AA Unaudited abridged accounts made up to 31 August 2020
17 Nov 2020 PSC01 Notification of James Bull as a person with significant control on 2 September 2018
16 Nov 2020 PSC04 Change of details for a person with significant control
16 Nov 2020 PSC07 Cessation of Louise Elizabeth Matthews as a person with significant control on 1 September 2018
14 Oct 2020 AP01 Appointment of Mr Anthony Ward as a director on 29 September 2020
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
03 Dec 2019 AA Micro company accounts made up to 31 August 2019
17 May 2019 TM01 Termination of appointment of Louise Elizabeth Matthews as a director on 17 May 2019
22 Mar 2019 AD01 Registered office address changed from Carlton House Maundrell Road Calne Wiltshire SN11 9PU England to 8/15 Hamm Beach Road Portland Dorset DT5 1DX on 22 March 2019
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
23 Jan 2019 AA Micro company accounts made up to 31 August 2018
23 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
27 Jan 2018 AA Micro company accounts made up to 31 August 2017
19 Sep 2017 CH01 Director's details changed for Mr James Richard Bull on 18 September 2017
05 Sep 2017 CH01 Director's details changed for Louise Elizabeth Matthews on 4 September 2017