C HOULT IT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
23/04/2523 April 2025 | Notification of Timothy Eugene Howard as a person with significant control on 2025-04-23 |
23/04/2523 April 2025 | Cessation of Christopher Lance Hoult as a person with significant control on 2025-04-23 |
23/04/2523 April 2025 | Termination of appointment of Christopher Lance Hoult as a director on 2025-04-23 |
23/04/2523 April 2025 | Appointment of Mr Timothy Eugene Howard as a director on 2025-04-23 |
03/03/253 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
21/10/2421 October 2024 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21 |
21/10/2421 October 2024 | Change of details for Mr Christopher Lance Hoult as a person with significant control on 2024-10-21 |
21/10/2421 October 2024 | Director's details changed for Mr Christopher Lance Hoult on 2024-10-21 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/02/2415 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-07 with updates |
07/02/237 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/11/194 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/01/1817 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/09/1610 September 2016 | DISS40 (DISS40(SOAD)) |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
06/09/166 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM C/O L A S PARTNERSHIP SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/07/1319 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 139 KINGSTON ROAD WIMBLEDON SW19 1LT ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LANCE HOULT / 25/01/2012 |
02/06/112 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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