- Company Overview for IT DOCTOR 3 COUNTIES LIMITED (04653775)
- Filing history for IT DOCTOR 3 COUNTIES LIMITED (04653775)
- People for IT DOCTOR 3 COUNTIES LIMITED (04653775)
- Charges for IT DOCTOR 3 COUNTIES LIMITED (04653775)
- More for IT DOCTOR 3 COUNTIES LIMITED (04653775)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
23 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
09 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from Suite 1 33 Harehill Road Littleborough OL15 9AD United Kingdom to 109a Church Street Littleborough Lancs OL15 8AA on 12 July 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
20 Oct 2022 | PSC04 | Change of details for Mr Andrew Peter Sharples as a person with significant control on 6 April 2016 | |
19 Oct 2022 | AD01 | Registered office address changed from 2 Chichester Street 2 Chichester Street Rochdale Lancashire OL16 2AX England to Suite 1 33 Harehill Road Littleborough OL15 9AD on 19 October 2022 | |
19 Oct 2022 | CH01 | Director's details changed for Mr Andrew Peter Sharples on 19 October 2022 | |
19 Oct 2022 | PSC04 | Change of details for Mr Andrew Peter Sharples as a person with significant control on 19 October 2022 | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Andrew Peter Sharples on 28 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mr Andrew Peter Sharples as a person with significant control on 28 July 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Andrew Peter Sharples on 28 July 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
10 Feb 2021 | CH01 | Director's details changed for Mr Andrew Peter Sharples on 10 February 2021 | |
10 Feb 2021 | TM02 | Termination of appointment of Helen Joanne Whittaker as a secretary on 2 February 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 May 2019 | AD01 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to 2 Chichester Street 2 Chichester Street Rochdale Lancashire OL16 2AX on 3 May 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
16 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 |