SOUTHWEST INFORMATION TECHNOLOGY COMMUNICATIONS HUB COMMUNITY LTD

Company Documents

DateDescription
29/01/2429 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

24/11/2324 November 2023 Voluntary strike-off action has been suspended

View Document

24/11/2324 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/10/1921 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

17/09/1817 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

10/08/1710 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/01/1624 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

17/02/1517 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/01/1414 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/01/1123 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HAMBLY

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/04/1027 April 2010 PREVEXT FROM 31/01/2010 TO 05/04/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAMBLY / 10/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 12 JEANNIES WATCH CONSOLS ST IVES CORNWALL TR26 2FR

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BOLTON / 10/01/2010

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 12 PENBEAGLE CLOSE ST IVES CORNWALL TR26 2HR

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BOLTON / 24/11/2009

View Document

08/01/098 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information