- Company Overview for IT3000 LIMITED (06034836)
- Filing history for IT3000 LIMITED (06034836)
- People for IT3000 LIMITED (06034836)
- Charges for IT3000 LIMITED (06034836)
- More for IT3000 LIMITED (06034836)
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) |
---|---|---|---|
23 May 2017 | AD01 | Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 23 May 2017 | |
09 Mar 2017 | CH04 | Secretary's details changed | |
30 Nov 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
04 Oct 2016 | AP01 | Appointment of Mr David James Evans as a director on 1 October 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | AP01 | Appointment of Miss Katherine Ruth Ward as a director on 11 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Richard Ford as a director on 11 April 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | TM01 | Termination of appointment of Mathew Skerrett as a director | |
04 Feb 2014 | AP01 | Appointment of Mr. Mathew Bruce Skerrett as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Mathew Skerrett as a director | |
03 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Matthew Bruce Skerrett on 1 December 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
09 Nov 2011 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 9 November 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Matthew Bruce Skerrett on 8 November 2011 | |
08 Nov 2011 | CH04 | Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011 | |
08 Nov 2011 | CH04 | Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Peter George Wheatley on 12 October 2011 |