- Company Overview for BRADFORD IT SERVICES LIMITED (06186496)
- Filing history for BRADFORD IT SERVICES LIMITED (06186496)
- People for BRADFORD IT SERVICES LIMITED (06186496)
- More for BRADFORD IT SERVICES LIMITED (06186496)
| 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
|
|
| 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
|
|
| 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
|