IT PARTS AND SPARES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/11/2327 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/11/2317 November 2023 Registered office address changed from Units 1 & 2, Eton Business Park Eton Hill Road Radcliffe Manchester M26 2ZS England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-11-17

View Document

17/11/2317 November 2023 Appointment of a voluntary liquidator

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Statement of affairs

View Document

27/09/2327 September 2023 Termination of appointment of Mark Benjamin Shonn as a director on 2023-09-26

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/05/2330 May 2023 Registration of charge 090890930005, created on 2023-05-23

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-06 with updates

View Document

27/11/2027 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

06/09/196 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 10.999999

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 11

View Document

20/03/1920 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHELDON BARRY KAYE / 01/06/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE BROADWAY BUSINESS PARK, CHADDERTON OLDHAM OL9 9XA ENGLAND

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRIS / 01/06/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090890930002

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090890930001

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090890930004

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090890930003

View Document

31/01/1831 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 10

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELDON BARRY KAYE

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HARRIS

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 17/06/2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

07/02/177 February 2017 01/12/16 STATEMENT OF CAPITAL GBP 4

View Document

07/02/177 February 2017 30/11/16 STATEMENT OF CAPITAL GBP 7

View Document

31/01/1731 January 2017 ADOPT ARTICLES 30/11/2016

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090890930002

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090890930001

View Document

06/10/166 October 2016 CURREXT FROM 30/06/2016 TO 30/11/2016

View Document

07/07/167 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/10/1420 October 2014 16/09/14 STATEMENT OF CAPITAL GBP 3

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR RICHARD HARRIS

View Document

05/08/145 August 2014 19/06/14 STATEMENT OF CAPITAL GBP 2

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR SHELDON BARRY KAYE

View Document

17/06/1417 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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