Advanced company searchLink opens in new window

IT OPTIONS LIMITED

Company number 11811451

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)
31 Oct 2024 LIQ02 Statement of affairs
31 Oct 2024 600 Appointment of a voluntary liquidator
31 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-18
19 Sep 2024 AD01 Registered office address changed from Farmhouse Vicarage Road Egham Surrey TW20 8NT England to Suite 501 Unit 2 Wycliffe Road 94a Wycliffe Road Northampton NN1 5JF on 19 September 2024
13 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
19 Jul 2024 AA Micro company accounts made up to 28 February 2024
04 Jan 2024 CH01 Director's details changed for Mr Sean-Owen Leedham on 1 January 2024
04 Jan 2024 PSC04 Change of details for Mr Sean-Owen Leedham as a person with significant control on 1 January 2024
22 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
04 Oct 2023 AD01 Registered office address changed from Dept 4262 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Farmhouse Vicarage Road Egham Surrey TW20 8NT on 4 October 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
05 Jul 2023 PSC01 Notification of Sean-Owen Leedham as a person with significant control on 3 February 2023
05 Jul 2023 PSC07 Cessation of Angela Lynn Brassington as a person with significant control on 3 July 2023
05 Jul 2023 TM01 Termination of appointment of Angela Lynn Brassington as a director on 3 July 2023
05 Jul 2023 AP01 Appointment of Mr Sean-Owen Leedham as a director on 3 July 2023
18 May 2023 PSC07 Cessation of Aaron Christopher Kavanagh as a person with significant control on 18 May 2023
18 May 2023 TM02 Termination of appointment of Aaron Kavanagh as a secretary on 18 May 2023
18 May 2023 TM01 Termination of appointment of Aaron Christopher Kavanagh as a director on 18 May 2023
18 May 2023 AP01 Appointment of Mrs Angela Lynn Brassington as a director on 18 May 2023
11 Apr 2023 PSC04 Change of details for Mr Aaron Christopher Kavanagh as a person with significant control on 5 April 2023
11 Apr 2023 PSC01 Notification of Angela Lynn Brassington as a person with significant control on 5 April 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
06 Jan 2023 CERTNM Company name changed akinster books LTD\certificate issued on 06/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-06
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
06 Jan 2023 PSC01 Notification of Aaron Christopher Kavanagh as a person with significant control on 6 January 2023