RE IT SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS STEPHEN DAVID EVANS / 09/09/2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 27 LEAFY LANE WHITELEY FAREHAM HAMPSHIRE PO15 7HL

View Document

04/01/164 January 2016 Annual return made up to 9 September 2015 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 50 TEDDINGTON ROAD SOUTHSEA HAMPSHIRE PO4 8DB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/144 December 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED QUINDELL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA UNITED KINGDOM

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITING

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE TERRY

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

04/10/134 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER

View Document

30/08/1330 August 2013 SECRETARY APPOINTED MR IAN BRIAN FARRELLY

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM QUOB PARK TITCHFIELD LANE WICKHAM HAMPSHIRE PO17 5PG

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DISS40 (DISS40(SOAD))

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 28/09/11 STATEMENT OF CAPITAL GBP 50001

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR ROSS STEPHEN DAVID EVANS

View Document

23/11/1123 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR MATTHEW WHITING

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY LOUISE TERRY

View Document

23/11/1123 November 2011 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

18/11/1018 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE TRACEY WYATT / 28/06/2008

View Document

09/04/109 April 2010 Annual return made up to 9 September 2009 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE TRACEY WYATT / 28/06/2008

View Document

05/03/105 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

18/03/0918 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 31/12/06 TOTAL EXEMPTION FULL

View Document

14/03/0914 March 2009 DISS40 (DISS40(SOAD))

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FIRST GAZETTE

View Document

24/10/0724 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0724 January 2007 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/06/0521 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

20/06/0520 June 2005 NC INC ALREADY ADJUSTED 17/02/04

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 £ NC 50000/75000 17/02/

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 FIRST GAZETTE

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NC INC ALREADY ADJUSTED 03/10/03

View Document

28/10/0328 October 2003 £ NC 1000/50000 03/10/

View Document

28/10/0328 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED BROOMCO (3297) LIMITED CERTIFICATE ISSUED ON 27/10/03

View Document

09/09/039 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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