- Company Overview for PROPERTY IT SOLUTIONS LTD (07474517)
- Filing history for PROPERTY IT SOLUTIONS LTD (07474517)
- People for PROPERTY IT SOLUTIONS LTD (07474517)
- More for PROPERTY IT SOLUTIONS LTD (07474517)
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 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | CH01 | Director's details changed for Mr John Lyon on 21 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr John Lyon as a director on 31 December 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 May 2015 | CH01 | Director's details changed for Mr Christopher John Morrall on 13 May 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | CH01 | Director's details changed for Mr Christopher John Morrall on 9 January 2015 | |
10 Nov 2014 | AD01 | Registered office address changed from 6C Hawthorn Lane Wilmslow Cheshire SK9 1AA to Suite B1.6(A) Clarence Mill Business Centre, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 10 November 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
16 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 2 August 2013
|
|
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
04 Mar 2013 | AD01 | Registered office address changed from Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP England on 4 March 2013 | |
29 Jun 2012 | CH01 | Director's details changed for Mr Christopher John Morrall on 29 June 2012 | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
21 Dec 2010 | NEWINC |
Incorporation
|