INFORMATION TECHNOLOGY P.R. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

14/01/2514 January 2025 Registered office address changed from 3 Parkside Drive Broughton Preston PR3 5EH England to 33-34 Winckley Square Preston PR1 3JJ on 2025-01-14

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from 3 Parkside Drive 3 Parkside Drive Preston Lancashire PR3 5EH England to 3 Parkside Drive Broughton Preston PR3 5EH on 2023-01-31

View Document

27/01/2327 January 2023 Change of details for Mr David George Beesley as a person with significant control on 2022-11-22

View Document

03/01/233 January 2023 Amended micro company accounts made up to 2021-03-31

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Second filing of Confirmation Statement dated 2022-01-27

View Document

22/11/2222 November 2022 Registered office address changed from Laburnum House Farm Bartle Lane Lower Bartle Preston PR4 0RU England to 3 Parkside Drive 3 Parkside Drive Preston Lancashire PR3 5EH on 2022-11-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Notification of David George Beesley as a person with significant control on 2021-04-01

View Document

11/08/2111 August 2021 Registered office address changed from Europoint House 5-11 Lavington Street London SE1 0NZ to Laburnum House Farm Bartle Lane Lower Bartle Preston PR4 0RU on 2021-08-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BEESLEY

View Document

21/05/1921 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR MATTHEW CRESWICK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL WEST

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

18/06/1718 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MS VERITY JANE DEARSLEY

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MS CAROL WEST

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR DAVID GEORGE BEESLEY

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEARSLEY / 01/01/2015

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEARSLEY / 01/01/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN NORTON / 01/01/2015

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM PREMIER HOUSE GOGMORE LANE CHERTSEY SURREY KT16 9AP

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GARDINER

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR KIERAN KENT

View Document

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR MICHAEL ALAN NORTON

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR KRISTA LEBEAU

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY CARR

View Document

18/02/1118 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/1017 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED WILLIAM RICHARD GARDINER

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN ANTHONY KENT / 31/12/2009

View Document

17/02/1017 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTA CUNDY / 31/12/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DEARSLEY / 31/12/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CARR / 31/12/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 DIRECTOR APPOINTED KRISTA CUNDY

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: ABBEY MEAD 73 GUILDFORD STREET CHERTSEY SURREY KT16 9AS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 1 HEATH STREET HAMPSTEAD LONDON NW3 6TP

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 5A BACK LANE HAMPSTEAD LONDON NW3 1HL

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CESARA GROUP LTD


  • 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