IT @ 93 LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
14/08/2414 August 2024 | Application to strike the company off the register |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
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 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-21 with updates |
12/06/2312 June 2023 | Cessation of Anthony Clark Swain as a person with significant control on 2023-05-31 |
12/06/2312 June 2023 | Termination of appointment of Anthony Clark Swain as a director on 2023-05-31 |
12/06/2312 June 2023 | Termination of appointment of Lindsay Claire Swain as a director on 2023-05-31 |
12/06/2312 June 2023 | Termination of appointment of Anthony Clark Swain as a secretary on 2023-05-31 |
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 |
12/06/2312 June 2023 | Notification of Hudson Hill Consulting Limited as a person with significant control on 2023-05-31 |
12/06/2312 June 2023 | Appointment of Mr Ian James Hudson as a director on 2023-05-31 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-07-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-21 with updates |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
20/03/1920 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
12/03/1812 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CLARK SWAIN |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/07/1513 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/07/1411 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
07/08/137 August 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/08/137 August 2013 | COMPANY NAME CHANGED AQUASOFT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/08/13 |
10/07/1310 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
27/07/1227 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 62 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
17/08/1117 August 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
20/07/1020 July 2010 | Annual return made up to 20 July 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
22/08/0722 August 2007 | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
02/11/062 November 2006 | NEW DIRECTOR APPOINTED |
02/11/062 November 2006 | DIRECTOR RESIGNED |
11/08/0611 August 2006 | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
04/08/054 August 2005 | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | COMPANY NAME CHANGED TAMARAMA LIMITED CERTIFICATE ISSUED ON 07/03/05 |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
12/08/0412 August 2004 | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
19/08/0319 August 2003 | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | NEW DIRECTOR APPOINTED |
06/05/036 May 2003 | VARYING SHARE RIGHTS AND NAMES |
06/05/036 May 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
01/08/021 August 2002 | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS |
18/12/0118 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
31/07/0131 July 2001 | RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS |
30/07/0130 July 2001 | COMPANY NAME CHANGED A C SWAIN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/07/01 |
16/02/0116 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
01/09/001 September 2000 | RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS |
01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
27/08/9927 August 1999 | RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS |
15/12/9815 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
19/08/9819 August 1998 | RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS |
15/05/9815 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
08/08/978 August 1997 | RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS |
13/01/9713 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
15/08/9615 August 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
15/08/9615 August 1996 | RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS |
15/08/9615 August 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/05/9631 May 1996 | FULL ACCOUNTS MADE UP TO 31/07/95 |
04/08/954 August 1995 | RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS |
04/08/954 August 1995 | |
09/04/959 April 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
09/04/959 April 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/04/955 April 1995 | COMPANY NAME CHANGED PERMA-CHEM INDUSTRIES LIMITED CERTIFICATE ISSUED ON 06/04/95 |
20/10/9420 October 1994 | Resolutions |
20/10/9420 October 1994 | EXEMPTION FROM APPOINTING AUDITORS 28/09/94 |
20/10/9420 October 1994 | Accounts for a dormant company made up to 1994-07-31 |
20/10/9420 October 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 |
17/10/9417 October 1994 | RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS |
17/10/9417 October 1994 | |
17/06/9417 June 1994 | Resolutions |
17/06/9417 June 1994 | EXEMPTION FROM APPOINTING AUDITORS 31/07/93 |
17/06/9417 June 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93 |
17/06/9417 June 1994 | Accounts for a dormant company made up to 1993-07-31 |
18/04/9418 April 1994 | Certificate of change of name |
18/04/9418 April 1994 | COMPANY NAME CHANGED TRITON CROWN INDUSTRIES LIMITED CERTIFICATE ISSUED ON 19/04/94 |
18/04/9418 April 1994 | Certificate of change of name |
01/10/931 October 1993 | COMPANY NAME CHANGED UNIVERSAL FIXINGS LIMITED CERTIFICATE ISSUED ON 04/10/93 |
01/10/931 October 1993 | Certificate of change of name |
01/10/931 October 1993 | Certificate of change of name |
12/09/9312 September 1993 | |
12/09/9312 September 1993 | RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS |
22/09/9222 September 1992 | Accounts for a small company made up to 1992-07-31 |
22/09/9222 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
14/09/9214 September 1992 | |
14/09/9214 September 1992 | RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS |
14/09/9214 September 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/12/9118 December 1991 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/12/9118 December 1991 | |
18/12/9118 December 1991 | DIRECTOR RESIGNED |
26/11/9126 November 1991 | NEW DIRECTOR APPOINTED |
26/11/9126 November 1991 | |
26/11/9126 November 1991 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/11/9126 November 1991 | |
26/11/9126 November 1991 | REGISTERED OFFICE CHANGED ON 26/11/91 FROM: THE ROOKERY LEDESWAY GRASSINGTON N. YORKSHIRE BD23 5AT |
21/08/9121 August 1991 | |
21/08/9121 August 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
12/08/9112 August 1991 | |
12/08/9112 August 1991 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
02/08/912 August 1991 | Incorporation |
02/08/912 August 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/08/912 August 1991 | Incorporation |
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