Download leads from Nexok and grow your business. Find out more

Its Consulting Ltd

Documents

Total Documents113
Total Pages442

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off
26 November 2013Final Gazette dissolved via voluntary strike-off
13 August 2013First Gazette notice for voluntary strike-off
13 August 2013First Gazette notice for voluntary strike-off
30 July 2013Application to strike the company off the register
30 July 2013Application to strike the company off the register
19 November 2012Total exemption small company accounts made up to 30 April 2012
19 November 2012Total exemption small company accounts made up to 30 April 2012
26 October 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 1,000
26 October 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-10-26
  • GBP 1,000
24 October 2012Compulsory strike-off action has been discontinued
24 October 2012Compulsory strike-off action has been discontinued
23 October 2012First Gazette notice for compulsory strike-off
23 October 2012First Gazette notice for compulsory strike-off
5 October 2011Total exemption small company accounts made up to 30 April 2011
5 October 2011Total exemption small company accounts made up to 30 April 2011
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
28 October 2010Total exemption small company accounts made up to 30 April 2010
28 October 2010Total exemption small company accounts made up to 30 April 2010
29 June 2010Director's details changed for Denise Lesley Dawson on 26 June 2010
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders
29 June 2010Director's details changed for Roger Courtenay Coombe on 26 June 2010
29 June 2010Director's details changed for Denise Lesley Dawson on 26 June 2010
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders
29 June 2010Director's details changed for Roger Courtenay Coombe on 26 June 2010
13 August 2009Total exemption small company accounts made up to 30 April 2009
13 August 2009Total exemption small company accounts made up to 30 April 2009
20 July 2009Return made up to 26/06/09; full list of members
20 July 2009Return made up to 26/06/09; full list of members
8 December 2008Appointment Terminated Director david coombe
8 December 2008Appointment terminated director david coombe
9 September 2008Total exemption small company accounts made up to 30 April 2008
9 September 2008Total exemption small company accounts made up to 30 April 2008
15 July 2008Return made up to 26/06/08; full list of members
15 July 2008Return made up to 26/06/08; full list of members
29 January 2008Total exemption small company accounts made up to 30 April 2007
29 January 2008Total exemption small company accounts made up to 30 April 2007
3 July 2007Return made up to 26/06/07; full list of members
3 July 2007Return made up to 26/06/07; full list of members
15 September 2006Total exemption small company accounts made up to 30 April 2006
15 September 2006Total exemption small company accounts made up to 30 April 2006
3 July 2006Location of register of members
3 July 2006Location of debenture register
3 July 2006Location of debenture register
3 July 2006Registered office changed on 03/07/06 from: 3 cruso street leek staffordshire ST13 8BJ
3 July 2006Registered office changed on 03/07/06 from: 3 cruso street leek staffordshire ST13 8BJ
3 July 2006Return made up to 26/06/06; full list of members
3 July 2006Location of register of members
3 July 2006Return made up to 26/06/06; full list of members
14 December 2005Total exemption small company accounts made up to 30 April 2005
14 December 2005Total exemption small company accounts made up to 30 April 2005
28 June 2005Return made up to 26/06/05; full list of members
28 June 2005Return made up to 26/06/05; full list of members
3 December 2004Total exemption small company accounts made up to 30 April 2004
3 December 2004Total exemption small company accounts made up to 30 April 2004
13 October 2004Director resigned
13 October 2004Director resigned
17 August 2004Return made up to 26/06/04; full list of members
17 August 2004Return made up to 26/06/04; full list of members
23 October 2003Total exemption small company accounts made up to 30 April 2003
23 October 2003Total exemption small company accounts made up to 30 April 2003
28 August 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
28 August 2003Return made up to 26/06/03; full list of members
27 February 2003Company name changed internet technical solutions lim ited\certificate issued on 27/02/03
27 February 2003Company name changed internet technical solutions lim ited\certificate issued on 27/02/03
10 December 2002New director appointed
10 December 2002New director appointed
1 December 2002Total exemption small company accounts made up to 30 April 2002
1 December 2002Total exemption small company accounts made up to 30 April 2002
13 November 2002New director appointed
13 November 2002New director appointed
8 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
8 July 2002Return made up to 26/06/02; full list of members
22 November 2001Total exemption small company accounts made up to 30 April 2001
22 November 2001Total exemption small company accounts made up to 30 April 2001
30 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
30 July 2001Return made up to 26/06/01; full list of members
10 January 2001New director appointed
10 January 2001Accounts for a small company made up to 30 April 2000
10 January 2001Accounts for a small company made up to 30 April 2000
10 January 2001New director appointed
19 July 2000Return made up to 26/06/00; full list of members
19 July 2000Return made up to 26/06/00; full list of members
9 June 2000Company name changed roger coombe LIMITED\certificate issued on 12/06/00
9 June 2000Company name changed roger coombe LIMITED\certificate issued on 12/06/00
5 November 1999Accounts for a small company made up to 30 April 1999
5 November 1999Accounts for a small company made up to 30 April 1999
26 July 1999Return made up to 26/06/99; full list of members
26 July 1999Return made up to 26/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
23 November 1998Accounts for a small company made up to 30 April 1998
23 November 1998Accounts for a small company made up to 30 April 1998
22 October 1998Registered office changed on 22/10/98 from: powys house llarbaedr ym mochnant oswestry shropshire SY10 0JE
22 October 1998Registered office changed on 22/10/98 from: powys house llarbaedr ym mochnant oswestry shropshire SY10 0JE
14 August 1998Ad 01/07/97--------- £ si 990@1=990 £ ic 2/992
14 August 1998Ad 01/07/97--------- £ si 990@1=990 £ ic 2/992
14 August 1998Return made up to 26/06/98; full list of members
14 August 1998Return made up to 26/06/98; full list of members
29 July 1998New director appointed
29 July 1998New secretary appointed
29 July 1998New director appointed
29 July 1998New secretary appointed
16 July 1998New director appointed
16 July 1998New director appointed
30 April 1998Accounting reference date shortened from 30/06/98 to 30/04/98
30 April 1998Accounting reference date shortened from 30/06/98 to 30/04/98
1 July 1997Director resigned
1 July 1997Registered office changed on 01/07/97 from: 381 kingsway hove east sussex BN3 4QD
1 July 1997Secretary resigned
1 July 1997Secretary resigned
1 July 1997Director resigned
1 July 1997Registered office changed on 01/07/97 from: 381 kingsway hove east sussex BN3 4QD
26 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing