Advanced company searchLink opens in new window

CONCEPT INFOTECH SERVICES LTD

Company number 05848784

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)
19 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
19 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2023 AA Micro company accounts made up to 30 September 2022
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2023 TM01 Termination of appointment of Jamie Lee Walker as a director on 27 March 2023
23 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
22 Mar 2022 AA Micro company accounts made up to 30 September 2021
06 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 May 2021 AD01 Registered office address changed from Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU England to Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 4 May 2021
10 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
11 Mar 2020 AA Micro company accounts made up to 30 September 2019
11 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
14 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 May 2019 AD01 Registered office address changed from Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ England to Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU on 13 May 2019
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
21 Nov 2018 PSC01 Notification of Jamie Lee Walker as a person with significant control on 1 October 2018
21 Nov 2018 AP01 Appointment of Mr Jamie Lee Walker as a director on 1 October 2018
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 100
20 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 Jun 2018 PSC01 Notification of Paul Blotheridge as a person with significant control on 6 April 2016
11 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 Aug 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2