- Company Overview for IT DESK (UK) LIMITED (05773681)
- Filing history for IT DESK (UK) LIMITED (05773681)
- People for IT DESK (UK) LIMITED (05773681)
- Charges for IT DESK (UK) LIMITED (05773681)
- More for IT DESK (UK) LIMITED (05773681)
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) |
---|---|---|---|
11 Apr 2016 | MR01 | Registration of charge 057736810003, created on 6 April 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from 14 Doncaster Road Goldthorpe Rotherham South Yorkshire S63 9HH to It Desk House, 2-6 Barnsley Road Goldthorpe Rotherham South Yorkshire S63 9NF on 17 February 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 May 2015 | MR01 | Registration of charge 057736810002, created on 22 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
14 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | CH01 | Director's details changed for Mr Christian Wright on 16 April 2014 | |
16 Apr 2014 | CH03 | Secretary's details changed for Mr Christian Wright on 16 April 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from Unit 25 Aldham Industrial Estate, Mitchell Road Wombwell Barnsley South Yorkshire S73 8HA United Kingdom on 16 April 2014 | |
20 Mar 2014 | AP01 | Appointment of Mr Stephen Thomas Harper as a director | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from Unit 19, Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ United Kingdom on 9 March 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 May 2009 | 363a | Return made up to 07/04/09; full list of members | |
05 Mar 2009 | 288b | Appointment terminated director shaun palmer |