BILLERICAY IT SOLUTIONS LTD

Company Documents

DateDescription
07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

07/12/187 December 2018 CESSATION OF JAMES ROBERT SAMPFORD AS A PSC

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALEXANDER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER / 22/08/2013

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 11 WESTON ROAD SOUTHEND ON SEA ESSEX SS1 1AS

View Document

03/12/123 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 1100

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER / 20/03/2012

View Document

01/05/121 May 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 51 PLOVERS MEAD WYATTS GREEN BRENTWOOD ESSEX CM15 0PS UNITED KINGDOM

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LQ

View Document

02/11/112 November 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER / 27/09/2011

View Document

03/11/103 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY LOWTAX SECRETARIAL SERVICES LIMITED

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH ALEXANDER

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/05/1013 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED PA TESTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/05/10

View Document

04/11/094 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE, HIGH STREET BILLERICAY ESSEX CM12 9FT

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 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