Advanced company searchLink opens in new window

ITSERVE LTD

Company number 05791759

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2017 DS01 Application to strike the company off the register
15 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
27 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
04 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
28 Apr 2014 CH01 Director's details changed for Steve Frankland on 22 April 2013
28 Apr 2014 CH01 Director's details changed for Beryl Ann Frankland on 22 April 2013
28 Apr 2014 CH01 Director's details changed for Michael Frankland on 1 October 2009
28 Apr 2014 CH03 Secretary's details changed for Beryl Ann Frankland on 22 April 2013
03 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from 39 Churchway, Weston Favell Northampton Northamptonshire NN3 3BT on 20 May 2013
13 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
09 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
02 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
02 May 2010 CH01 Director's details changed for Steve Frankland on 24 April 2010
02 May 2010 CH01 Director's details changed for Michael Frankland on 24 April 2010
02 May 2010 CH01 Director's details changed for Beryl Ann Frankland on 24 April 2010