Advanced company searchLink opens in new window

COMMERCIAL IT SERVICES LTD

Company number 07482128

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)
09 Dec 2016 AA Full accounts made up to 31 January 2016
07 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1.049979
12 Nov 2015 AA Full accounts made up to 31 January 2015
04 Mar 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1.049979
07 Nov 2014 AA Full accounts made up to 31 January 2014
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1.05
15 Oct 2013 AA Accounts for a small company made up to 31 January 2013
12 Mar 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Mr Arthur Michael Stephen Hindmarsh on 1 January 2013
12 Mar 2013 CH01 Director's details changed for Ms Simone Denise Hindmarsh-Bye on 1 January 2013
12 Mar 2013 AP01 Appointment of Mr Richard Patrick Keatinge as a director
12 Mar 2013 CH01 Director's details changed for Mr Alastair John De Quincy Adams on 1 January 2013
09 Oct 2012 AA Full accounts made up to 31 January 2012
26 Sep 2012 AP01 Appointment of Mark James Freeman as a director
20 Sep 2012 SH02 Sub-division of shares on 25 May 2012
20 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 25/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Mar 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
22 Mar 2012 CH01 Director's details changed for Mr Simone Denise Mann on 31 January 2011
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jun 2011 CERTNM Company name changed commercial 4 it LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
15 Jun 2011 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL502QJ United Kingdom on 15 June 2011
13 Jun 2011 CONNOT Change of name notice