Advanced company searchLink opens in new window

RE IT SUPPORT LIMITED

Company number 04892198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,001
17 Jan 2014 CERTNM Company name changed quindell solutions LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
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
  • GBP 50,001
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
  • GBP 50,001
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