IT CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
28/09/2228 September 2022 | Application to strike the company off the register |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WHITE / 01/07/2017 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
03/06/193 June 2019 | CESSATION OF NICHOLAS JAMES WHITE AS A PSC |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE CLAIRE WHITE |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
20/06/1820 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES WHITE |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | APPOINTMENT TERMINATED, SECRETARY THE CONTRACTORS ACCOUNTANT LTD |
27/06/1427 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 20 BUSBRIDGE LANE GODALMING SURREY GU7 1PU |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WHITE / 16/05/2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CONTRACTORS ACCOUNTANT LTD / 25/05/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WHITE / 25/05/2010 |
14/06/1014 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
16/02/1016 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
06/07/096 July 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
31/07/0731 July 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | DIRECTOR RESIGNED |
01/08/061 August 2006 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 45E VICTORIA ROAD SURBITON SURREY KT6 4JL |
28/06/0628 June 2006 | NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | 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