- Company Overview for COMMERCIAL IT SERVICES LTD (07482128)
- Filing history for COMMERCIAL IT SERVICES LTD (07482128)
- People for COMMERCIAL IT SERVICES LTD (07482128)
- Charges for COMMERCIAL IT SERVICES LTD (07482128)
- More for COMMERCIAL IT SERVICES LTD (07482128)
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) |
---|---|---|---|
09 Dec 2016 | AA | Full accounts made up to 31 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
12 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
07 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
15 Oct 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
12 Mar 2013 | CH01 | Director's details changed for Mr Arthur Michael Stephen Hindmarsh on 1 January 2013 | |
12 Mar 2013 | CH01 | Director's details changed for Ms Simone Denise Hindmarsh-Bye on 1 January 2013 | |
12 Mar 2013 | AP01 | Appointment of Mr Richard Patrick Keatinge as a director | |
12 Mar 2013 | CH01 | Director's details changed for Mr Alastair John De Quincy Adams on 1 January 2013 | |
09 Oct 2012 | AA | Full accounts made up to 31 January 2012 | |
26 Sep 2012 | AP01 | Appointment of Mark James Freeman as a director | |
20 Sep 2012 | SH02 | Sub-division of shares on 25 May 2012 | |
20 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Mar 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Mr Simone Denise Mann on 31 January 2011 | |
20 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2011 | CERTNM |
Company name changed commercial 4 it LIMITED\certificate issued on 20/06/11
|
|
15 Jun 2011 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL502QJ United Kingdom on 15 June 2011 | |
13 Jun 2011 | CONNOT | Change of name notice |