Advanced company searchLink opens in new window

SOLUTIONS IN I.T. LIMITED

Company number 04555311

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)
20 May 2024 PSC05 Change of details for Commercial Software Limited as a person with significant control on 7 May 2024
20 May 2024 AD01 Registered office address changed from The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF England to Unit 1 & 2 First Floor Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX on 20 May 2024
20 May 2024 AP01 Appointment of Mrs Keely Michelle Perkins as a director on 7 May 2024
20 May 2024 AP01 Appointment of Mr Sean Baumann as a director on 7 May 2024
20 May 2024 TM02 Termination of appointment of Latika Parekh-Downes as a secretary on 7 May 2024
20 May 2024 TM01 Termination of appointment of Gary Downes as a director on 7 May 2024
08 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
10 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
19 May 2023 PSC05 Change of details for Commercial Software Limited as a person with significant control on 5 May 2023
19 May 2023 PSC07 Cessation of Latika Parekh-Downes as a person with significant control on 5 May 2023
19 May 2023 PSC07 Cessation of Gary Downes as a person with significant control on 5 May 2023
10 May 2023 PSC04 Change of details for Mrs Latika Parekh-Downes as a person with significant control on 10 May 2023
10 May 2023 PSC04 Change of details for Mr Gary Downes as a person with significant control on 10 May 2023
20 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
19 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
20 May 2022 PSC02 Notification of Commercial Software Limited as a person with significant control on 6 May 2022
20 May 2022 PSC04 Change of details for Mrs Latika Parekh-Downes as a person with significant control on 6 May 2022
20 May 2022 PSC04 Change of details for Mr Gary Downes as a person with significant control on 6 May 2022
18 May 2022 AP01 Appointment of Mr Geoffrey Walter Ian Perkins as a director on 6 May 2022
22 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
06 Feb 2022 AD01 Registered office address changed from 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 6 February 2022
13 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
08 Dec 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 30 September 2019