- Company Overview for KENT IT MAINTENANCE LIMITED (06952231)
- Filing history for KENT IT MAINTENANCE LIMITED (06952231)
- People for KENT IT MAINTENANCE LIMITED (06952231)
- Charges for KENT IT MAINTENANCE LIMITED (06952231)
- More for KENT IT MAINTENANCE LIMITED (06952231)
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
|
|
26 Jun 2014 | CERTNM |
Company name changed iugo it solutions LIMITED\certificate issued on 26/06/14
|
|
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
|
|
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
|
|
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 |