IT ANSWERS (UK) LIMITED

Company Documents

DateDescription
20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Registered office address changed from Liverpool Waters Office, No 10 Princes Dock, Princes Parade Liverpool L3 1DG England to 29 Parliament Street Liverpool L8 5RN on 2023-07-27

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Registered office address changed from Second Floor 29 Parliament Street Liverpool L8 5RN United Kingdom to Liverpool Waters Office, No 10 Princes Dock, Princes Parade Liverpool L3 1DG on 2023-07-11

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

22/10/2222 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Director's details changed for Mr Thomas John Davies on 2021-11-26

View Document

18/11/2118 November 2021 Appointment of Mr Thomas John Davies as a director on 2021-11-01

View Document

18/11/2118 November 2021 Termination of appointment of Andrew Michael Hilton as a director on 2021-11-01

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-03-31

View Document

15/07/2115 July 2021 Cessation of Andrew Michael Hilton as a person with significant control on 2021-07-05

View Document

24/06/2124 June 2021 Notification of Andrew Michael Hilton as a person with significant control on 2021-06-24

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-03-02 with no updates

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HILTON / 09/03/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050606930001

View Document

13/04/1613 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/159 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM LOWER GROUND FLOOR 27 PARLIAMENT STREET LIVERPOOL L8 5RN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM ENTERPRISE HOUSE 2 MARYLAND STREET LIVERPOOL MERSEYSIDE L1 9DE

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/05/1412 May 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH O BRIEN

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH O BRIEN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM SUITE 281 2ND FLOOR INDIA BUILDINGS WATER STREET LIVERPOOL MERSEYSIDE L2 0QD

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/03/1010 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ROSEMARY O BRIEN / 02/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HILTON / 02/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILTON / 04/03/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: SUITE 281 2ND FLOOR INDIA BUILDINGS WATER STREET LIVERPOOL L2 0QD

View Document

23/03/0723 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 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