RAWSON I T SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
27/08/2527 August 2025 New | Previous accounting period shortened from 2025-12-31 to 2025-08-26 |
27/08/2527 August 2025 New | Total exemption full accounts made up to 2025-08-26 |
27/08/2527 August 2025 New | Application to strike the company off the register |
26/08/2526 August 2025 New | Annual accounts for year ending 26 Aug 2025 |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-12-31 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-08 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/10/2430 October 2024 | Director's details changed for Mr Gregory Matthew Stanton on 2024-10-30 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
08/01/248 January 2024 | Termination of appointment of Anthony Vaughn Rawson as a director on 2023-12-31 |
08/01/248 January 2024 | Termination of appointment of Gary Michael Ryan as a director on 2023-12-31 |
08/01/248 January 2024 | Termination of appointment of David Jones as a director on 2023-12-31 |
08/01/248 January 2024 | Termination of appointment of Craig Davies as a director on 2023-12-31 |
08/01/248 January 2024 | Termination of appointment of Dominic Buckley as a director on 2023-12-31 |
08/01/248 January 2024 | Registered office address changed from Park Lodge 4-6 Rhosddu Road Wrexham Clwyd LL11 1NF United Kingdom to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 2024-01-08 |
08/01/248 January 2024 | Cessation of Anthony Vaughn Rawson as a person with significant control on 2023-12-31 |
08/01/248 January 2024 | Notification of Bennett Brooks It Ltd as a person with significant control on 2023-12-31 |
08/01/248 January 2024 | Appointment of Mr Gregory Matthew Stanton as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/06/231 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/05/2114 May 2021 | 31/12/20 UNAUDITED ABRIDGED |
16/04/2116 April 2021 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY VAUGHN RAWSON / 23/11/2020 |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES |
16/04/2116 April 2021 | DIRECTOR APPOINTED MR DOMINIC BUCKLEY |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/04/207 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
20/02/2020 February 2020 | PREVSHO FROM 31/01/2020 TO 31/12/2019 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR DAVID JONES |
15/07/1915 July 2019 | DIRECTOR APPOINTED MR CRAIG DAVIES |
21/03/1921 March 2019 | 21/03/19 STATEMENT OF CAPITAL GBP 100 |
21/03/1921 March 2019 | CESSATION OF RAWSON DIGITAL LTD AS A PSC |
21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY VAYGHN RAWSON |
08/01/198 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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