Company NameInformative IT Solutions Limited
DirectorsCarol Greatbatch and Paul Greatbatch
Company StatusActive
Company Number08877539
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Carol Greatbatch
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleNetwork Manager
Country of ResidenceEngland
Correspondence Address103 Station Road
Ashington
NE63 8RS
Director NameMr Paul Greatbatch
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(2 years, 1 month after company formation)
Appointment Duration8 years
RoleIT Manager
Country of ResidenceEngland
Correspondence Address103 Station Road
Ashington
NE63 8RS

Location

Registered Address103 Station Road
Ashington
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Carol Nixon
100.00%
Ordinary

Financials

Year2014
Net Worth£2,159
Cash£16,194
Current Liabilities£15,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

27 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 November 2021Change of details for Mrs Carol Nixon as a person with significant control on 21 October 2021 (2 pages)
8 November 2021Director's details changed for Mrs Carol Nixon on 21 October 2021 (2 pages)
15 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 December 2019Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8rd to 103 Station Road Ashington NE63 8RS on 18 December 2019 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
13 July 2017Change of details for Mrs Carol Nixon as a person with significant control on 26 June 2017 (2 pages)
13 July 2017Change of details for Mr Paul Greatbatch as a person with significant control on 26 June 2017 (2 pages)
13 July 2017Director's details changed for Mrs Carol Nixon on 26 June 2017 (2 pages)
13 July 2017Change of details for Mrs Carol Nixon as a person with significant control on 26 June 2017 (2 pages)
13 July 2017Director's details changed for Mr Paul Greatbatch on 26 June 2017 (2 pages)
13 July 2017Director's details changed for Mr Paul Greatbatch on 26 June 2017 (2 pages)
13 July 2017Change of details for Mr Paul Greatbatch as a person with significant control on 26 June 2017 (2 pages)
13 July 2017Director's details changed for Mrs Carol Nixon on 26 June 2017 (2 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
8 February 2017Appointment of Mr Paul Greatbatch as a director on 1 April 2016 (2 pages)
8 February 2017Appointment of Mr Paul Greatbatch as a director on 1 April 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)