I. HUTCHESON IT CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Final Gazette dissolved following liquidation |
15/07/2515 July 2025 | Final Gazette dissolved following liquidation |
15/04/2515 April 2025 | Return of final meeting in a members' voluntary winding up |
03/10/243 October 2024 | Appointment of a voluntary liquidator |
03/10/243 October 2024 | Resolutions |
03/10/243 October 2024 | Declaration of solvency |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-03-31 |
19/05/2419 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Secretary's details changed for Helen Elizabeth Hutcheson on 2022-10-26 |
26/10/2226 October 2022 | Director's details changed for Mr Ian Hutcheson on 2022-10-26 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/05/2110 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
02/05/212 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/08/1914 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 8 WREXHAM ROAD RIDLEY TARPORLEY CW6 9SA ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/06/1824 June 2018 | REGISTERED OFFICE CHANGED ON 24/06/2018 FROM 3 WINSTON WAY, PENMERE PARK PENLEY WREXHAM LL13 0JT |
04/06/184 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/06/165 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/05/1425 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/07/1329 July 2013 | 31/03/13 TOTAL EXEMPTION FULL |
17/06/1317 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/05/1219 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/05/1130 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/05/1031 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / HELEN HUTCHESON / 10/05/2008 |
19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HUTCHESON / 10/05/2008 |
23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: WOODSTOCK, OLD WREXHAM ROAD GRESFORD WREXHAM LL12 8UA |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
10/11/0510 November 2005 | SECRETARY'S PARTICULARS CHANGED |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | NEW SECRETARY APPOINTED |
24/05/0524 May 2005 | SECRETARY RESIGNED |
11/05/0511 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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