IT FIRST LTD

Company Documents

DateDescription
18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Return of final meeting in a members' voluntary winding up

View Document

10/01/2410 January 2024 Declaration of solvency

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Appointment of a voluntary liquidator

View Document

15/12/2315 December 2023 Resolutions

View Document

09/10/239 October 2023 Satisfaction of charge 032228640002 in full

View Document

25/08/2325 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

23/07/2123 July 2021 Register(s) moved to registered office address Focus House Ham Road Shoreham-by-Sea BN43 6PA

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

16/03/2016 March 2020 ALTER ARTICLES 02/03/2020

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032228640002

View Document

02/03/202 March 2020 CESSATION OF RESPONSE HOLDINGS LIMITED AS A PSC

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCUS 4 U LTD

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CURREXT FROM 30/09/2019 TO 30/11/2019

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

06/08/196 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / RESPONSE HOLDINGS LIMITED / 24/07/2019

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM EUROPA HOUSE SOUTHWICK SQUARE SOUTHWICK BRIGHTON WEST SUSSEX BN42 4FJ ENGLAND

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM AMERICAS HOUSE 273 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESPONSE HOLDINGS LIMITED

View Document

06/12/186 December 2018 CESSATION OF PAUL GOLDSMITH AS A PSC

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FIETTKAU

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR RALPH GILBERT

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDSMITH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR GREGG SIMON

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY HOWARD CASS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/08/138 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/08/1216 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1126 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGG SIMON / 10/07/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/12/0912 December 2009 CHANGE OF NAME 03/12/2009

View Document

12/12/0912 December 2009 COMPANY NAME CHANGED TECHNICAL RESPONSE TEAM LIMITED CERTIFICATE ISSUED ON 12/12/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 COMPANY NAME CHANGED FORMAN COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 15/09/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: FORMCO HOUSE 204 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9RD

View Document

12/08/9612 August 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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