- Company Overview for HOSPITALITY IT LIMITED (NI052329)
- Filing history for HOSPITALITY IT LIMITED (NI052329)
- People for HOSPITALITY IT LIMITED (NI052329)
- Insolvency for HOSPITALITY IT LIMITED (NI052329)
- More for HOSPITALITY IT LIMITED (NI052329)
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) |
---|---|---|---|
17 Feb 2025 | 4.69(NI) |
Statement of receipts and payments to 25 January 2025
This document is being processed and will be available in 10 days.
|
|
05 Mar 2024 | 4.69(NI) | Statement of receipts and payments to 25 January 2024 | |
03 Mar 2023 | 4.69(NI) | Statement of receipts and payments to 25 January 2023 | |
18 Feb 2022 | 4.69(NI) | Statement of receipts and payments to 25 January 2022 | |
25 Feb 2021 | 4.21(NI) | Statement of affairs | |
15 Feb 2021 | VL1 | Appointment of a liquidator | |
15 Feb 2021 | AD01 | Registered office address changed from Unit 1 Ormeau Business Park the Gasworks 8 Cromac Avenue Belfast Co Antrim BT7 2JA to Rachel Fowler Advisory Ltd 101 F&G Main Street Moira BT67 0LH on 15 February 2021 | |
15 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | PSC04 | Change of details for Mr Rory Joseph Stuart as a person with significant control on 20 July 2020 | |
20 Jul 2020 | CH01 | Director's details changed for Mr Rory Joseph Stuart on 20 July 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
02 Apr 2019 | TM01 | Termination of appointment of John Stuart as a director on 31 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mr Rory Joseph Stuart on 12 October 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
26 Apr 2016 | CH01 | Director's details changed for Mr Rory Joseph Stuart on 4 December 2015 | |
05 Apr 2016 | TM01 | Termination of appointment of Ian Stuart as a director on 31 March 2016 | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
04 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 |