IT RESOURCES AND SOLUTIONS LIMITED
Company number 09915843
- Company Overview for IT RESOURCES AND SOLUTIONS LIMITED (09915843)
- Filing history for IT RESOURCES AND SOLUTIONS LIMITED (09915843)
- People for IT RESOURCES AND SOLUTIONS LIMITED (09915843)
- Charges for IT RESOURCES AND SOLUTIONS LIMITED (09915843)
- Insolvency for IT RESOURCES AND SOLUTIONS LIMITED (09915843)
- More for IT RESOURCES AND SOLUTIONS LIMITED (09915843)
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) |
---|---|---|---|
06 Mar 2024 | AD01 | Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 6 March 2024 | |
06 Mar 2024 | LIQ02 | Statement of affairs | |
06 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
02 Aug 2022 | PSC05 | Change of details for Sads Holdings Limited as a person with significant control on 27 July 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr John William Rowlan on 2 August 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 26 July 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
10 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
02 Jan 2018 | CH01 | Director's details changed for Mr John William Rowlan on 30 November 2017 | |
22 Sep 2017 | MR01 | Registration of charge 099158430001, created on 21 September 2017 | |
14 Sep 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
25 Apr 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 |