Advanced company searchLink opens in new window

PROVIDENT IT SOLUTIONS LTD

Company number 10821722

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)
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 102
23 Oct 2023 AA Micro company accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 30 June 2022
25 Jul 2022 PSC04 Change of details for Mr Harvey Bolton as a person with significant control on 1 January 2022
24 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
10 May 2021 AD01 Registered office address changed from 4 Sherard Street Melton Mowbray Leicestershire LE13 1XJ England to Pera Business Park M03 Tower Building Nottingham Road Melton Mowbray LE13 0PB on 10 May 2021
21 Jan 2021 AA Micro company accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
06 Jun 2019 PSC01 Notification of Thomas James Platkiw as a person with significant control on 1 July 2018
06 Jun 2019 PSC04 Change of details for Mr Harvey Bolton as a person with significant control on 1 July 2018
06 Jun 2019 CH01 Director's details changed for Mr Thomas James Platkiw on 6 June 2019
06 Jun 2019 CH01 Director's details changed for Mr Harvey Bolton on 6 June 2019
14 Feb 2019 AA Micro company accounts made up to 30 June 2018
23 Oct 2018 AP01 Appointment of Mr Thomas James Platkiw as a director on 1 July 2018
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 100
31 Jul 2018 AD01 Registered office address changed from 17a Burton Street Melton Mowbray Leicestershire LE13 1AE England to 4 Sherard Street Melton Mowbray Leicestershire LE13 1XJ on 31 July 2018
28 Jun 2018 CH01 Director's details changed for Mr Harvey Bolton on 28 June 2018
26 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
04 Jan 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17a Burton Street Melton Mowbray Leicestershire LE13 1AE on 4 January 2018
19 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-17