CUSTOM IT LTD

Company Documents

DateDescription
03/09/253 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

13/11/2413 November 2024 Resignation of a liquidator

View Document

09/10/249 October 2024 Liquidators' statement of receipts and payments to 2024-08-15

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-08-15

View Document

01/02/221 February 2022 Termination of appointment of Lisa Lloyd Parry as a director on 2022-01-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/12/208 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN WILLIAMS / 16/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

03/07/193 July 2019 CHANGE PERSON AS DIRECTOR

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN WILLIAMS

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MISS LISA LLOYD-PARRY / 09/10/2018

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MISS LISA LLOYD-PARRY / 21/06/2019

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA LLOYD-PARRY

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM UNIT 10 REGENT HOUSE BEAM HEATH WAY PRINCESS COURT NANTWICH CW5 6PQ ENGLAND

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN WILLIAMS / 21/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MISS LISA LLOYD-PARRY / 21/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 10

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MISS LISA LLOYD PARRY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED APPLE PRODUCTS LTD CERTIFICATE ISSUED ON 29/01/18

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 17 MARKET PLACE STOKE-ON-TRENT ST6 3AA UNITED KINGDOM

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

03/10/163 October 2016 SAIL ADDRESS CREATED

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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