- Company Overview for RE IT SUPPORT LIMITED (04892198)
- Filing history for RE IT SUPPORT LIMITED (04892198)
- People for RE IT SUPPORT LIMITED (04892198)
- Charges for RE IT SUPPORT LIMITED (04892198)
- More for RE IT SUPPORT LIMITED (04892198)
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) |
---|---|---|---|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
17 Jan 2014 | CERTNM |
Company name changed quindell solutions LIMITED\certificate issued on 17/01/14
|
|
17 Jan 2014 | TM02 | Termination of appointment of Ian Farrelly as a secretary | |
09 Jan 2014 | AD01 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA United Kingdom on 9 January 2014 | |
09 Jan 2014 | TM01 | Termination of appointment of Matthew Whiting as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Robert Terry as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Louise Terry as a director | |
07 Oct 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
04 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Aug 2013 | AP03 | Appointment of Mr Ian Brian Farrelly as a secretary | |
30 Aug 2013 | TM02 | Termination of appointment of Edward Walker as a secretary | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2012 | AD01 | Registered office address changed from Quob Park Titchfield Lane Wickham Hampshire PO17 5PG on 21 December 2012 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
26 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2011
|
|
23 Nov 2011 | AP01 | Appointment of Mr Ross Stephen David Evans as a director | |
23 Nov 2011 | AP01 | Appointment of Mr Matthew Whiting as a director | |
23 Nov 2011 | AP03 | Appointment of Mr Edward Ian Charles Walker as a secretary | |
23 Nov 2011 | TM02 | Termination of appointment of Louise Terry as a secretary |