IT FIRST LTD
Company Documents
Date | Description |
---|---|
18/01/2518 January 2025 | Final Gazette dissolved following liquidation |
18/01/2518 January 2025 | Final Gazette dissolved following liquidation |
18/10/2418 October 2024 | Return of final meeting in a members' voluntary winding up |
10/01/2410 January 2024 | Declaration of solvency |
15/12/2315 December 2023 | Resolutions |
15/12/2315 December 2023 | Appointment of a voluntary liquidator |
15/12/2315 December 2023 | Resolutions |
09/10/239 October 2023 | Satisfaction of charge 032228640002 in full |
25/08/2325 August 2023 | Audit exemption subsidiary accounts made up to 2022-11-30 |
25/08/2325 August 2023 | |
25/08/2325 August 2023 | |
25/08/2325 August 2023 | |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
27/07/2127 July 2021 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW |
23/07/2123 July 2021 | Register(s) moved to registered office address Focus House Ham Road Shoreham-by-Sea BN43 6PA |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-10 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
16/03/2016 March 2020 | ALTER ARTICLES 02/03/2020 |
12/03/2012 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 032228640002 |
02/03/202 March 2020 | CESSATION OF RESPONSE HOLDINGS LIMITED AS A PSC |
02/03/202 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCUS 4 U LTD |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/11/1927 November 2019 | CURREXT FROM 30/09/2019 TO 30/11/2019 |
10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
06/08/196 August 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / RESPONSE HOLDINGS LIMITED / 24/07/2019 |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM EUROPA HOUSE SOUTHWICK SQUARE SOUTHWICK BRIGHTON WEST SUSSEX BN42 4FJ ENGLAND |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM AMERICAS HOUSE 273 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU |
06/12/186 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESPONSE HOLDINGS LIMITED |
06/12/186 December 2018 | CESSATION OF PAUL GOLDSMITH AS A PSC |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK FIETTKAU |
05/12/185 December 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN |
05/12/185 December 2018 | DIRECTOR APPOINTED MR RALPH GILBERT |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDSMITH |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
12/07/1612 July 2016 | APPOINTMENT TERMINATED, DIRECTOR GREGG SIMON |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/01/166 January 2016 | APPOINTMENT TERMINATED, SECRETARY HOWARD CASS |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
11/08/1511 August 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/07/1429 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/08/138 August 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/08/1216 August 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
16/01/1216 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/07/1126 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/09/1024 September 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGG SIMON / 10/07/2010 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
12/12/0912 December 2009 | CHANGE OF NAME 03/12/2009 |
12/12/0912 December 2009 | COMPANY NAME CHANGED TECHNICAL RESPONSE TEAM LIMITED CERTIFICATE ISSUED ON 12/12/09 |
20/08/0920 August 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS |
26/06/0826 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
29/08/0729 August 2007 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
15/12/0615 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0620 July 2006 | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
17/08/0517 August 2005 | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/05/053 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
03/09/043 September 2004 | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
06/07/046 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
27/08/0327 August 2003 | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
25/10/0225 October 2002 | DIRECTOR RESIGNED |
25/10/0225 October 2002 | SECRETARY RESIGNED |
25/10/0225 October 2002 | NEW SECRETARY APPOINTED |
03/10/023 October 2002 | NEW SECRETARY APPOINTED |
03/10/023 October 2002 | SECRETARY RESIGNED |
16/07/0216 July 2002 | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
11/09/0111 September 2001 | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | NEW DIRECTOR APPOINTED |
31/07/0131 July 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
12/09/0012 September 2000 | DIRECTOR RESIGNED |
02/08/002 August 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
19/07/0019 July 2000 | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
12/10/9912 October 1999 | NEW DIRECTOR APPOINTED |
12/10/9912 October 1999 | NEW DIRECTOR APPOINTED |
14/09/9914 September 1999 | COMPANY NAME CHANGED FORMAN COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 15/09/99 |
03/08/993 August 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
19/07/9919 July 1999 | RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS |
28/07/9828 July 1998 | RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS |
12/05/9812 May 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
31/07/9731 July 1997 | RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS |
23/05/9723 May 1997 | SECRETARY RESIGNED |
23/05/9723 May 1997 | NEW SECRETARY APPOINTED |
09/04/979 April 1997 | REGISTERED OFFICE CHANGED ON 09/04/97 FROM: FORMCO HOUSE 204 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9RD |
12/08/9612 August 1996 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97 |
23/07/9623 July 1996 | NEW DIRECTOR APPOINTED |
23/07/9623 July 1996 | DIRECTOR RESIGNED |
23/07/9623 July 1996 | NEW SECRETARY APPOINTED |
23/07/9623 July 1996 | SECRETARY RESIGNED |
10/07/9610 July 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IT FIRST LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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