WILLIAM CARTER IT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | 31/05/17 UNAUDITED ABRIDGED |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 67 HUTCHINS WAY BASINGSTOKE HAMPSHIRE RG24 9UN |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES CARTER / 22/10/2018 |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES CARTER / 22/10/2018 |
04/07/184 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES CARTER |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 4 FIJI CLOSE BASINGSTOKE RG24 9UT ENGLAND |
23/06/1823 June 2018 | DISS40 (DISS40(SOAD)) |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/05/188 May 2018 | FIRST GAZETTE |
01/12/171 December 2017 | REGISTERED OFFICE CHANGED ON 01/12/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES CARTER / 10/10/2014 |
13/05/1413 May 2014 | 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