Advanced company searchLink opens in new window

IT & INTERNET SERVICES LIMITED

Company number 05288606

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
02 Oct 2011 TM01 Termination of appointment of Jacqueline Linda Fletcher as a director on 29 September 2011
02 Oct 2011 AP03 Appointment of Mr Raymond Edmund Fletcher as a secretary on 29 September 2011
02 Oct 2011 TM02 Termination of appointment of Jacqueline Linda Fletcher as a secretary on 29 September 2011
18 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
07 May 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Jan 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Raymond Edmund Fletcher on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Jacqueline Linda Fletcher on 25 January 2010
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Jan 2009 363a Return made up to 17/11/08; full list of members
12 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
05 Dec 2007 363a Return made up to 17/11/07; full list of members
05 Dec 2007 288c Director's particulars changed
05 Dec 2007 288c Secretary's particulars changed;director's particulars changed
05 Dec 2007 287 Registered office changed on 05/12/07 from: 29 tavistock road fleet hampshire GU51 4EJ
05 Dec 2007 288c Director's particulars changed
05 Dec 2007 288c Secretary's particulars changed;director's particulars changed
05 Dec 2007 288c Secretary's particulars changed;director's particulars changed
05 Dec 2007 287 Registered office changed on 05/12/07 from: deepwell, 89 cranmore lane aldershot hampshire GU11 3AP
21 Nov 2006 363a Return made up to 17/11/06; full list of members
22 May 2006 AA Total exemption small company accounts made up to 31 March 2006