I & T LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

17/07/1817 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/08/1514 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

11/04/1511 April 2015 APPOINTMENT TERMINATED, DIRECTOR TAMI-LYN CLUNN

View Document

11/04/1511 April 2015 DIRECTOR APPOINTED MR IAN STUART FLANNERY

View Document

11/04/1511 April 2015 SECRETARY APPOINTED MRS TAMI-LYN CLUNN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN FLANNERY

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/04/1424 April 2014 PREVEXT FROM 31/07/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/08/132 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MS TAMI-LYN CLUNN

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM MELROSE PLACE NANT MAWR ROAD BUCKLEY CH7 2BR UNITED KINGDOM

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 25 PRESTWOOD COURT LEACROFT ROAD WARRINGTON CHESHIRE WA3 6SB ENGLAND

View Document

09/08/129 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/09/119 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART FLANNERY / 08/09/2011

View Document

04/09/114 September 2011 REGISTERED OFFICE CHANGED ON 04/09/2011 FROM 5 ILEX AVENUE WINWICK WARRINGTON CHESHIRE WA2 8LP ENGLAND

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR TAMI-LYN CLUNN

View Document

06/09/106 September 2010 DIRECTOR APPOINTED IAN STUART FLANNERY

View Document

20/07/1020 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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