IT @ 93 LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Application to strike the company off the register

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Registered office address changed from Suite 008 Lovell House 412 the Quadrant Birchwood Warrington WA3 6FW England to 7 Beeston Court Stuart Road Manor Park Runcorn WA7 1SS on 2023-06-23

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

12/06/2312 June 2023 Cessation of Anthony Clark Swain as a person with significant control on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Anthony Clark Swain as a director on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Lindsay Claire Swain as a director on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Anthony Clark Swain as a secretary on 2023-05-31

View Document

12/06/2312 June 2023 Registered office address changed from 93 Bank Street Rawtenstall Rossendale Lancashire BB4 7QN to Suite 008 Lovell House 412 the Quadrant Birchwood Warrington WA3 6FW on 2023-06-12

View Document

12/06/2312 June 2023 Notification of Hudson Hill Consulting Limited as a person with significant control on 2023-05-31

View Document

12/06/2312 June 2023 Appointment of Mr Ian James Hudson as a director on 2023-05-31

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

12/03/1812 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CLARK SWAIN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/137 August 2013 COMPANY NAME CHANGED AQUASOFT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/08/13

View Document

10/07/1310 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 62 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 COMPANY NAME CHANGED TAMARAMA LIMITED CERTIFICATE ISSUED ON 07/03/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED A C SWAIN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/07/01

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/08/9615 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995

View Document

09/04/959 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 COMPANY NAME CHANGED PERMA-CHEM INDUSTRIES LIMITED CERTIFICATE ISSUED ON 06/04/95

View Document

20/10/9420 October 1994 Resolutions

View Document

20/10/9420 October 1994 EXEMPTION FROM APPOINTING AUDITORS 28/09/94

View Document

20/10/9420 October 1994 Accounts for a dormant company made up to 1994-07-31

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994

View Document

17/06/9417 June 1994 Resolutions

View Document

17/06/9417 June 1994 EXEMPTION FROM APPOINTING AUDITORS 31/07/93

View Document

17/06/9417 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

17/06/9417 June 1994 Accounts for a dormant company made up to 1993-07-31

View Document

18/04/9418 April 1994 Certificate of change of name

View Document

18/04/9418 April 1994 COMPANY NAME CHANGED TRITON CROWN INDUSTRIES LIMITED CERTIFICATE ISSUED ON 19/04/94

View Document

18/04/9418 April 1994 Certificate of change of name

View Document

01/10/931 October 1993 COMPANY NAME CHANGED UNIVERSAL FIXINGS LIMITED CERTIFICATE ISSUED ON 04/10/93

View Document

01/10/931 October 1993 Certificate of change of name

View Document

01/10/931 October 1993 Certificate of change of name

View Document

12/09/9312 September 1993

View Document

12/09/9312 September 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 Accounts for a small company made up to 1992-07-31

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/09/9214 September 1992

View Document

14/09/9214 September 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: THE ROOKERY LEDESWAY GRASSINGTON N. YORKSHIRE BD23 5AT

View Document

21/08/9121 August 1991

View Document

21/08/9121 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/08/9112 August 1991

View Document

12/08/9112 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/08/912 August 1991 Incorporation

View Document

02/08/912 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/912 August 1991 Incorporation

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