Advanced company searchLink opens in new window

KENT IT MAINTENANCE LIMITED

Company number 06952231

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)
21 Oct 2014 AP01 Appointment of Mr Matthew Sharp as a director on 20 October 2014
21 Oct 2014 AD01 Registered office address changed from Unit 1.1 Central Point Kirpal Road Portsmouth Hampshire PO3 6FH to The Academy Building, Chart Hills Golf Club Weekes Lane Biddenden Kent TN27 8JX on 21 October 2014
21 Oct 2014 TM01 Termination of appointment of Richard Gwilliam as a director on 20 October 2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 120
26 Jun 2014 CERTNM Company name changed iugo it solutions LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
26 Jun 2014 CONNOT Change of name notice
29 May 2014 AP01 Appointment of Mr Adam Friday as a director
23 May 2014 TM02 Termination of appointment of Kerrie Gill as a secretary
09 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
06 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Feb 2013 CERTNM Company name changed kent it maintenance LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
02 Aug 2012 TM01 Termination of appointment of Simon Mewett as a director
20 Jul 2012 AP03 Appointment of Miss Kerrie Gill as a secretary
09 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
06 Jul 2012 CH01 Director's details changed for Mr Simon Charles Mewett on 5 July 2012
03 Jul 2012 TM02 Termination of appointment of Richard Roche as a secretary
06 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Apr 2011 AP03 Appointment of Richard Anthony Roche as a secretary
06 Apr 2011 CC04 Statement of company's objects
06 Apr 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 October 2010
06 Apr 2011 AD01 Registered office address changed from Milroy House Sayers Lane Tenterden Kent TN30 6BW United Kingdom on 6 April 2011
06 Apr 2011 TM02 Termination of appointment of Lisa Stockton as a secretary