Advanced company searchLink opens in new window

BRADFORD IT SERVICES LIMITED

Company number 06186496

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2021 DS01 Application to strike the company off the register
15 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
21 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
14 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Nov 2017 PSC04 Change of details for Mr Peter Bradford as a person with significant control on 17 November 2017
17 Nov 2017 PSC07 Cessation of Deborah Julie Bradford as a person with significant control on 17 November 2017
05 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 AD01 Registered office address changed from 18 Honeysuckle Court Peterborough Cambridgeshire PE2 9JT to 16 Flawn Way Eynesbury St. Neots Cambridgeshire PE19 2JT on 12 December 2016
12 Dec 2016 CH03 Secretary's details changed for Deborah Julie Bradford on 12 December 2016
12 Dec 2016 CH01 Director's details changed for Peter Bradford on 12 December 2016
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 CH03 Secretary's details changed for Deborah Julie Bradford on 29 April 2014
29 Apr 2014 AD01 Registered office address changed from 272 Kempshott Lane Basingstoke Hampshire RG22 5LT on 29 April 2014
29 Apr 2014 CH01 Director's details changed for Peter Bradford on 29 April 2014
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 7