Advanced company searchLink opens in new window

ITIL SOLUTIONS UK LIMITED

Company number 06963626

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2019 L64.04 Dissolution deferment
19 Mar 2019 L64.07 Completion of winding up
01 Sep 2017 COCOMP Order of court to wind up
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 AA Total exemption full accounts made up to 31 July 2015
17 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
12 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2016 AD01 Registered office address changed from Longdole House Birdlip Gloucester Gloucestershire GL4 8LH to 10 Hawkswood Road Cheltenham Gloucestershire GL51 3DS on 21 April 2016
20 Jan 2016 CH03 Secretary's details changed for Mrs Patricia Glencairn Troskie on 27 November 2015
12 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jan 2015 AD01 Registered office address changed from 2 Calcutt Court Cricklade Swindon SN6 6JR to Longdole House Birdlip Gloucester Gloucestershire GL4 8LH on 30 January 2015
13 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
13 Aug 2014 AD01 Registered office address changed from 2 Calcutt Court Calcutt Swindon Wiltshire SN6 6JR England to 2 Calcutt Court Cricklade Swindon SN6 6JR on 13 August 2014
13 Aug 2014 CH03 Secretary's details changed for Mrs Patricia Glencairn Troskie on 1 May 2014
25 Jul 2014 AA Total exemption full accounts made up to 31 July 2013
08 Oct 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
08 Oct 2013 CH01 Director's details changed for Bruce David Charles Broughton Johnson on 31 January 2013
02 Aug 2013 AA Total exemption full accounts made up to 31 July 2012
17 Apr 2013 AD01 Registered office address changed from 9 Phoenix Gardens Oakhurst Swindon SN25 2LP United Kingdom on 17 April 2013
15 Apr 2013 AP03 Appointment of Mrs Patricia Glencairn Troskie as a secretary