- Company Overview for ITEM TECHNOLOGY SOLUTIONS LIMITED (06249549)
- Filing history for ITEM TECHNOLOGY SOLUTIONS LIMITED (06249549)
- People for ITEM TECHNOLOGY SOLUTIONS LIMITED (06249549)
- More for ITEM TECHNOLOGY SOLUTIONS LIMITED (06249549)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Pagefield House 24 Gold Tops Newport Gwent NP20 4PG to 18 Long Shepherds Drive Caswell Swansea SA3 4RP on 4 December 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
02 Aug 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Feb 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 30 September 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from Pagefield House 24 Gold Tops Newport Gwent NP20 4PG Wales on 6 June 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
06 Jun 2012 | AD01 | Registered office address changed from the Old School Knelston Reynoldston Swansea SA3 1AR Wales on 6 June 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
27 Apr 2012 | TM01 | Termination of appointment of Allan Clark as a director | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
21 Oct 2010 | AP01 | Appointment of Mr Gareth Martyn Lewis as a director | |
26 Mar 2010 | TM02 | Termination of appointment of Simon Morris as a secretary | |
26 Mar 2010 | AD01 | Registered office address changed from Glyncoed House Dunraven Court Treorchy Rhondda Cynon Taff CF42 6EL on 26 March 2010 | |
16 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 |