HENNESSY IT CONSULTING LTD
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-10-31 |
08/01/248 January 2024 | Director's details changed for Mr Trevor Charles Darby on 2024-01-01 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
04/05/224 May 2022 | Appointment of Mr Trevor Charles Darby as a director on 2022-05-01 |
25/02/2225 February 2022 | Registered office address changed from Flat 1/3 68 Howard Street Glasgow G1 4EE Scotland to 20 Torran Drive Erskine PA8 7EA on 2022-02-25 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-10-31 |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
09/04/199 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
14/07/1814 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLM HENNESSY / 01/07/2018 |
27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/05/187 May 2018 | DIRECTOR APPOINTED MRS PAULA MARIE FRANCIS |
23/01/1823 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
15/08/1715 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
26/11/1626 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
05/08/165 August 2016 | 31/10/15 TOTAL EXEMPTION FULL |
26/03/1626 March 2016 | DISS40 (DISS40(SOAD)) |
23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLM HENNESSY / 07/01/2016 |
23/03/1623 March 2016 | Annual return made up to 27 October 2015 with full list of shareholders |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 1A MELVILLE TERRACE STIRLING FK8 2ND |
08/03/168 March 2016 | FIRST GAZETTE |
28/08/1528 August 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/14 |
28/01/1528 January 2015 | Annual return made up to 27 October 2014 with full list of shareholders |
10/11/1410 November 2014 | 31/10/14 TOTAL EXEMPTION FULL |
09/06/149 June 2014 | 31/10/13 TOTAL EXEMPTION FULL |
20/11/1320 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
09/07/139 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
20/11/1220 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
10/05/1210 May 2012 | 31/10/11 TOTAL EXEMPTION FULL |
14/12/1114 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
27/10/1027 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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