PSC04 |
Change to a person with significant control 3rd January 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th January 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
3rd January 2024 - the day director's appointment was terminated
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd January 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 1st February 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd January 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd January 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2024
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th July 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th July 2022. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 29 Honeybourne Tamworth Staffordshire B77 2JQ
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed e-wiz it solutions LTDcertificate issued on 18/01/22
filed on: 18th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 29th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th January 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th October 2015. New Address: 29 Honeybourne Tamworth Staffordshire B77 2JQ. Previous address: 4 Lovatt Street Stoke-on-Trent Staffordshire ST4 7RL
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On 3rd July 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(7 pages)
|