- Company Overview for IT257 LTD (05477168)
- Filing history for IT257 LTD (05477168)
- People for IT257 LTD (05477168)
- More for IT257 LTD (05477168)
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) |
---|---|---|---|
26 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 | |
30 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Paul Naish on 28 May 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from Unit 7 Centre One Old Sarum Park, Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU England on 26 September 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from 5 Bishopstoke Manor, Church Road Eastleigh Hampshire SO50 6QD United Kingdom on 16 September 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
22 Jul 2013 | CH01 | Director's details changed for Paul Naish on 30 April 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
23 Aug 2012 | CH01 | Director's details changed for Paul Naish on 6 July 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
13 Feb 2011 | CH01 | Director's details changed for Paul Naish on 30 January 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Paul Naish on 9 June 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Aug 2009 | 363a | Return made up to 09/06/09; full list of members | |
17 Jun 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
07 May 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
11 Feb 2009 | 288a | Secretary appointed mr paul campbell | |
11 Feb 2009 | 288b | Appointment terminated secretary paul naish | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from 8 toll gate stanbridge earls romsey hants SO51 0HE |