Advanced company searchLink opens in new window

IT3 INTERNET APPLICATION SOLUTIONS LIMITED

Company number 04709092

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
01 Feb 2018 TM01 Termination of appointment of Simon Mark Henry Lewis as a director on 20 January 2018
01 Feb 2018 PSC07 Cessation of Adam James Price as a person with significant control on 1 September 2017
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2018 DS01 Application to strike the company off the register
21 Dec 2017 AP01 Appointment of Mr Simon Mark Henry Lewis as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Adam James Price as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Rachel Louise Price as a director on 21 December 2017
03 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AD01 Registered office address changed from First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE Wales on 29 July 2013
10 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from C/O Dfc Accountants First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE on 11 April 2012
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off