D IT SOLUTIONS LTD - COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-15 View Report
Accounts. Accounts type micro entity. 2023-09-26 View Report
Address. New address: 4 Crane Avenue Stanway Colchester Essex CO3 8SS. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type micro entity. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2021-12-05 View Report
Accounts. Accounts type micro entity. 2021-09-27 View Report
Persons with significant control. Cessation date: 2020-12-02. Psc name: Rupali Jayesh Gupta. 2020-12-02 View Report
Persons with significant control. Cessation date: 2020-12-02. Psc name: Reenu Gupta. 2020-12-02 View Report
Confirmation statement. Statement with updates. 2020-12-02 View Report
Accounts. Accounts type micro entity. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2019-11-02 View Report
Address. Change date: 2019-10-13. New address: 4 Crane Avenue Stanway Colchester Essex CO3 8SS. Old address: 4 Crane Avenue Stanway Colchester CO3 8SS. 2019-10-13 View Report
Accounts. Accounts type micro entity. 2019-09-04 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Accounts. Accounts type micro entity. 2018-10-29 View Report
Accounts. Change account reference date company previous shortened. 2018-09-28 View Report
Accounts. Accounts type micro entity. 2017-11-06 View Report
Confirmation statement. Statement with no updates. 2017-11-05 View Report
Accounts. Change account reference date company previous shortened. 2017-09-29 View Report
Officers. Officer name: Jayesh Gupta. Termination date: 2017-06-30. 2017-06-30 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Change account reference date company previous shortened. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Officers. Change date: 2015-09-21. Officer name: Rupali Jayesh Gupta. 2015-10-26 View Report
Address. New address: The Colchester Centre Hawkins Road Colchester CO2 8JX. Old address: 9 Levers Water Huntingdon Cambridgeshire PE29 6th United Kingdom. 2015-10-26 View Report
Officers. Officer name: Mr Lovelesh Gupta. Change date: 2015-09-21. 2015-10-26 View Report
Officers. Change date: 2015-09-21. Officer name: Reenu Gupta. 2015-10-26 View Report
Officers. Change date: 2015-09-21. Officer name: Reenu Gupta. 2015-10-26 View Report
Officers. Officer name: Jayesh Gupta. Change date: 2015-09-21. 2015-10-26 View Report
Address. Old address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT England. Change date: 2015-10-26. New address: 4 Crane Avenue Stanway Colchester CO3 8SS. 2015-10-26 View Report
Accounts. Accounts type total exemption small. 2015-08-22 View Report
Address. Change date: 2015-07-14. New address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT. Old address: 9 Levers Water Huntingdon Cambridgeshire PE29 6th. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Accounts. Accounts type total exemption small. 2014-09-19 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Accounts. Accounts type total exemption small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-09-30 View Report
Annual return. With made up date full list shareholders. 2012-01-18 View Report
Accounts. Accounts type total exemption small. 2011-11-03 View Report
Accounts. Change account reference date company previous shortened. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-02-11 View Report
Capital. Capital allotment shares. 2011-02-11 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-03-09 View Report
Address. Move registers to sail company. 2010-03-09 View Report
Officers. Officer name: Reenu Gupta. Change date: 2010-01-01. 2010-03-09 View Report