IT HARDWARE AND SOFTWARE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAdministrator's progress report

View Document

18/03/2518 March 2025 Notice of deemed approval of proposals

View Document

03/03/253 March 2025 Statement of affairs with form AM02SOA

View Document

03/03/253 March 2025 Statement of administrator's proposal

View Document

13/01/2513 January 2025 Registered office address changed from Unit 11, Bury South Business Park Riverview Close, Dumers Lane Radcliffe Manchester M26 2AD to Riverside House Irwell Street Manchester M3 5EN on 2025-01-13

View Document

09/01/259 January 2025 Appointment of an administrator

View Document

03/01/253 January 2025 Registration of charge 062569790009, created on 2024-12-24

View Document

24/12/2424 December 2024 Satisfaction of charge 062569790006 in full

View Document

24/12/2424 December 2024 Registration of charge 062569790008, created on 2024-12-24

View Document

24/12/2424 December 2024 Satisfaction of charge 3 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 5 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 062569790007 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 4 in full

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

23/05/2423 May 2024 Registration of charge 062569790007, created on 2024-05-17

View Document

25/03/2425 March 2024 Amended full accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Full accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Registration of charge 062569790006, created on 2022-11-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-05-23 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITHS HOLDINGS LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY MJG COMPANY SECRETARIAL SERVICES LIMITED

View Document

24/06/1624 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GLAZER

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY MJG COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

03/06/153 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM UNIT 29 ETON BUSINESS PARK ETON HILL ROAD RADCLIFFE MANCHESTER M26 2ZS

View Document

09/06/149 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WARNER / 01/09/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL GLAZER / 01/09/2013

View Document

09/09/139 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

19/06/1319 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/135 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/135 February 2013 05/02/13 STATEMENT OF CAPITAL GBP 10000

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/09/127 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/06/1219 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 01/07/11 STATEMENT OF CAPITAL GBP 11432

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WARNER / 01/11/2011

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/06/1116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM UNIT 35 MOUNT HEATH TRADING ESTATE ARDENT WAY PRESTWICH MANCHESTER LANCS M25 9WE

View Document

07/09/107 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/107 September 2010 ADOPT ARTICLES 02/08/2010

View Document

07/09/107 September 2010 03/08/10 STATEMENT OF CAPITAL GBP 11100

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

09/06/109 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJG COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GLAZER / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/1028 January 2010 PREVSHO FROM 30/06/2009 TO 30/04/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ALAN PAUL GLAZER

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE UNITED KINGDOM

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/092 April 2009 SECRETARY APPOINTED MJG COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN GLAZER

View Document

02/04/092 April 2009 DIRECTOR APPOINTED DAVID ANDREW WARNER

View Document

01/04/091 April 2009 ADOPT ARTICLES 26/03/2009

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED ALAN GLAZER

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS DUNKER

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED TND IT UK LTD CERTIFICATE ISSUED ON 12/03/09

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY ALAN GLAZER

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM SUITE 220-221 THE BUSINESS CENTRE WARTH ROAD BURY BL9 9NB

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM OFFICE 8 HAMILTON HOUSE WARTH INDUSTRIAL PARK WARTH ROAD BURY LANCASHIRE BL9 9NB

View Document

27/11/0727 November 2007 ARTICLES OF ASSOCIATION

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: GEORGE DAVIES SOLICITORS LLP FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2FB

View Document

07/06/077 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

05/06/075 June 2007 COMPANY NAME CHANGED GDCO 53 LIMITED CERTIFICATE ISSUED ON 05/06/07

View Document

23/05/0723 May 2007 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