IT ANSWERS (UK) LIMITED
Company Documents
Date | Description |
---|---|
20/12/2320 December 2023 | Compulsory strike-off action has been suspended |
20/12/2320 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
27/07/2327 July 2023 | Registered office address changed from Liverpool Waters Office, No 10 Princes Dock, Princes Parade Liverpool L3 1DG England to 29 Parliament Street Liverpool L8 5RN on 2023-07-27 |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | Registered office address changed from Second Floor 29 Parliament Street Liverpool L8 5RN United Kingdom to Liverpool Waters Office, No 10 Princes Dock, Princes Parade Liverpool L3 1DG on 2023-07-11 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | Confirmation statement made on 2022-09-22 with no updates |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
21/10/2221 October 2022 | Micro company accounts made up to 2021-03-31 |
26/11/2126 November 2021 | Director's details changed for Mr Thomas John Davies on 2021-11-26 |
18/11/2118 November 2021 | Appointment of Mr Thomas John Davies as a director on 2021-11-01 |
18/11/2118 November 2021 | Termination of appointment of Andrew Michael Hilton as a director on 2021-11-01 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-03-31 |
15/07/2115 July 2021 | Cessation of Andrew Michael Hilton as a person with significant control on 2021-07-05 |
24/06/2124 June 2021 | Notification of Andrew Michael Hilton as a person with significant control on 2021-06-24 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Confirmation statement made on 2021-03-02 with no updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL HILTON / 09/03/2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050606930001 |
13/04/1613 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
09/12/159 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM LOWER GROUND FLOOR 27 PARLIAMENT STREET LIVERPOOL L8 5RN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM ENTERPRISE HOUSE 2 MARYLAND STREET LIVERPOOL MERSEYSIDE L1 9DE |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/05/1412 May 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JUDITH O BRIEN |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, SECRETARY JUDITH O BRIEN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
13/06/1213 June 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM SUITE 281 2ND FLOOR INDIA BUILDINGS WATER STREET LIVERPOOL MERSEYSIDE L2 0QD |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/05/1119 May 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
10/03/1010 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ROSEMARY O BRIEN / 02/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HILTON / 02/03/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILTON / 04/03/2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: SUITE 281 2ND FLOOR INDIA BUILDINGS WATER STREET LIVERPOOL L2 0QD |
23/03/0723 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/04/058 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
01/04/041 April 2004 | DIRECTOR RESIGNED |
02/03/042 March 2004 | 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