BARRINGER IT LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-12

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-12

View Document

12/04/2412 April 2024 Annual accounts for year ending 12 Apr 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Registered office address changed from 16 Foulser Road London SW17 8UD England to Langton Blue Ball Hill Winchester SO23 0AF on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Mr Mark Standley Barringer as a person with significant control on 2023-07-05

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Change of details for Mr Mark Standley Barringer as a person with significant control on 2022-09-05

View Document

20/09/2220 September 2022 Registered office address changed from 84 Brassey Road Fulflood Winchester Hampshire SO22 6SA to 16 Foulser Road London SW17 8UD on 2022-09-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY HUGH TOLLER

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/09/1022 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRINGER / 01/08/2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 16 FOULSER ROAD LONDON SW17 8UD UNITED KINGDOM

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 22 BREER STREET LONDON SW6 3HD

View Document

19/08/0919 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA BARRINGER

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR MARK STANDLEY BARRINGER

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 16 FOULSER ROAD TOOTING BEC LONDON SW17 8UD

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company