WALKER INFORMATION TECHNOLOGY CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
| 23/03/2423 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 23/03/2423 March 2024 | Application to strike the company off the register |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-12 with updates |
| 06/03/236 March 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
| 06/03/236 March 2023 | Cessation of Hilary Jane Walker as a person with significant control on 2023-01-01 |
| 12/01/2312 January 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/11/219 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 16/12/2016 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS HILARY JANE WALKER / 20/08/2019 |
| 15/12/2015 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS HILARY JANE WALKER / 20/08/2019 |
| 15/12/2015 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS HILARY JANE WALKER / 20/08/2019 |
| 11/12/2011 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY JANE WALKER |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 07/09/197 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 20/08/1920 August 2019 | APPOINTMENT TERMINATED, SECRETARY HILARY WALKER |
| 20/08/1920 August 2019 | CESSATION OF HILARY JANE WALKER AS A PSC |
| 20/08/1920 August 2019 | APPOINTMENT TERMINATED, DIRECTOR HILARY WALKER |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 21/12/1621 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 06/12/166 December 2016 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O P T DAVIES & CO LTD HAZELDENE LODGE THAME ROAD LONGWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9SW |
| 13/04/1613 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1526 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/04/1411 April 2014 | Annual return made up to 24 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 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/04/133 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/05/129 May 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/04/1118 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM P T DAVIES & CO CHALLENS GREEN COKES LANE CHALFONT ST GILES BUCKS HP8 4TG UNITED KINGDOM |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE WALKER / 24/03/2010 |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SPIRING WALKER / 24/03/2010 |
| 14/05/1014 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/05/0915 May 2009 | LOCATION OF DEBENTURE REGISTER |
| 15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM P T DAVIES & CO CHALLENS GREEN COKES LANE CHALFONT ST GILES BUCKS HP8 4TG UNITED KINGDOM |
| 15/05/0915 May 2009 | LOCATION OF REGISTER OF MEMBERS |
| 15/05/0915 May 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
| 19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM P T DAVIES & CO, DALESIDE HOUSE 58 DUKES WOOD DRIVE GERRARDS CROSS BUCKS SL9 7LF |
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/07/0828 July 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
| 25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: DAVIES HOUSE 16 BULSTRODE WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QU |
| 19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 14/11/0714 November 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
| 04/09/074 September 2007 | FIRST GAZETTE |
| 19/04/0619 April 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
| 08/04/058 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 08/04/058 April 2005 | SECRETARY RESIGNED |
| 08/04/058 April 2005 | NEW DIRECTOR APPOINTED |
| 08/04/058 April 2005 | DIRECTOR RESIGNED |
| 24/03/0524 March 2005 | 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