Advanced company searchLink opens in new window

AUTOMATED IT SOLUTIONS LTD

Company number 11455228

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)
03 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
03 Apr 2024 PSC04 Change of details for Mr Radoslaw Jan Janiec as a person with significant control on 29 March 2024
03 Apr 2024 CH01 Director's details changed for Mr Radoslaw Jan Janiec on 29 March 2024
09 Nov 2023 AA Micro company accounts made up to 31 July 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
29 Mar 2023 AD01 Registered office address changed from Flat 21 Hastingwood Court Pembroke Road London E17 9NQ England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 29 March 2023
16 Mar 2023 AD01 Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to Flat 21 Hastingwood Court Pembroke Road London E17 9NQ on 16 March 2023
08 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
04 Jul 2022 CH01 Director's details changed for Mr Radoslaw Jan Janiec on 4 July 2022
04 Jul 2022 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to Radius House 51 Clarendon Road Watford WD17 1HP on 4 July 2022
04 Jul 2022 PSC04 Change of details for Mr Radoslaw Jan Janiec as a person with significant control on 4 July 2022
04 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
15 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
17 Apr 2019 CH01 Director's details changed for Mr Radoslaw Jan Janiec on 17 April 2019
17 Apr 2019 PSC04 Change of details for Mr Radoslaw Jan Janiec as a person with significant control on 17 April 2019
15 Oct 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2 Stamford Square London SW15 2BF on 15 October 2018
09 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted