Advanced company searchLink opens in new window

BILLERICAY IT SOLUTIONS LTD

Company number 05269626

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)
30 Mar 2012 AD01 Registered office address changed from 51 Plovers Mead Wyatts Green Brentwood Essex CM15 0PS United Kingdom on 30 March 2012
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ on 9 January 2012
02 Nov 2011 AA Total exemption full accounts made up to 31 October 2010
27 Sep 2011 CH01 Director's details changed for Paul Alexander on 27 September 2011
03 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
13 Sep 2010 TM02 Termination of appointment of Lowtax Secretarial Services Limited as a secretary
31 Aug 2010 TM01 Termination of appointment of Sarah Alexander as a director
08 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
13 May 2010 CERTNM Company name changed pa testing solutions LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
13 May 2010 CONNOT Change of name notice
04 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
24 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Nov 2008 363a Return made up to 26/10/08; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
12 Dec 2007 363a Return made up to 26/10/07; full list of members
30 Oct 2007 288c Secretary's particulars changed
03 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
31 Jan 2007 363a Return made up to 26/10/06; full list of members
23 Nov 2006 287 Registered office changed on 23/11/06 from: mayflower house, high street billericay essex CM12 9FT
22 Feb 2006 AA Total exemption small company accounts made up to 31 October 2005
31 Oct 2005 363a Return made up to 26/10/05; full list of members
16 Dec 2004 288a New director appointed
08 Nov 2004 288a New director appointed
08 Nov 2004 288b Director resigned