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

Bates I.T. Ltd

Documents

Total Documents180
Total Pages855

Filing History

8 January 2024Registration of charge 041421130011, created on 5 January 2024
25 October 2023Confirmation statement made on 16 October 2023 with no updates
27 September 2023Full accounts made up to 31 December 2022
24 March 2023Appointment of Mr Jordan Butcher as a director on 24 March 2023
14 December 2022Director's details changed for Mr Christopher Fuller on 23 May 2022
17 October 2022Confirmation statement made on 16 October 2022 with no updates
3 August 2022Unaudited abridged accounts made up to 31 December 2021
8 December 2021Director's details changed for Mr Christopher Fuller on 1 July 2014
18 October 2021Confirmation statement made on 16 October 2021 with no updates
12 July 2021Unaudited abridged accounts made up to 31 December 2020
11 November 2020Unaudited abridged accounts made up to 31 December 2019
19 October 2020Confirmation statement made on 16 October 2020 with no updates
29 June 2020Appointment of Mr Paul Wake as a director on 31 December 2019
29 June 2020Termination of appointment of Leslie John Ely as a director on 31 December 2019
18 October 2019Confirmation statement made on 16 October 2019 with no updates
25 September 2019Unaudited abridged accounts made up to 31 December 2018
8 November 2018Director's details changed for Mr Barry Richard Fuller on 2 October 2018
16 October 2018Confirmation statement made on 16 October 2018 with updates
9 October 2018Notification of Bates Consortium Limited as a person with significant control on 6 April 2016
9 October 2018Withdrawal of a person with significant control statement on 9 October 2018
29 September 2018Unaudited abridged accounts made up to 31 December 2017
9 November 2017Confirmation statement made on 24 October 2017 with no updates
9 November 2017Confirmation statement made on 24 October 2017 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
7 December 2016Confirmation statement made on 24 October 2016 with updates
7 December 2016Confirmation statement made on 24 October 2016 with updates
11 October 2016Full accounts made up to 31 December 2015
11 October 2016Full accounts made up to 31 December 2015
25 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,300
25 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,300
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
8 July 2015Termination of appointment of James Thomas as a director on 8 July 2015
8 July 2015Termination of appointment of James Thomas as a director on 8 July 2015
8 July 2015Termination of appointment of James Thomas as a director on 8 July 2015
10 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 20,300
10 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 20,300
25 November 2014Appointment of Mr James Thomas as a director on 20 November 2014
25 November 2014Appointment of Mr James Thomas as a director on 20 November 2014
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
15 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 20,300
15 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 20,300
19 September 2013Total exemption small company accounts made up to 31 December 2012
19 September 2013Total exemption small company accounts made up to 31 December 2012
12 September 2013Termination of appointment of Rosewood Business Services Limited as a director
12 September 2013Appointment of Mr Leslie John Ely as a director
12 September 2013Termination of appointment of Rosewood Business Services Limited as a director
12 September 2013Appointment of Mr Leslie John Ely as a director
29 May 2013Director's details changed for Mr Christopher Fuller on 1 May 2013
29 May 2013Director's details changed for Mr Christopher Fuller on 1 May 2013
29 May 2013Director's details changed for Mr Christopher Fuller on 29 May 2013
29 May 2013Director's details changed for Mr Barry Richard Fuller on 29 May 2013
29 May 2013Secretary's details changed for Mr Barry Richard Fuller on 29 May 2013
29 May 2013Director's details changed for Mr Christopher Fuller on 29 May 2013
29 May 2013Secretary's details changed for Mr Barry Richard Fuller on 29 May 2013
29 May 2013Director's details changed for Mr Barry Richard Fuller on 29 May 2013
29 May 2013Director's details changed for Mr Christopher Fuller on 1 May 2013
24 May 2013Registered office address changed from Walkers House School Road Rayne Braintree Essex CM77 6ST England on 24 May 2013
24 May 2013Registered office address changed from Walkers House School Road Rayne Braintree Essex CM77 6ST England on 24 May 2013
22 May 2013Registered office address changed from 4 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ on 22 May 2013
22 May 2013Registered office address changed from 4 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ on 22 May 2013
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
12 October 2012Accounts for a small company made up to 31 December 2011
12 October 2012Accounts for a small company made up to 31 December 2011
29 March 2012Appointment of Rosewood Business Services Limited as a director
29 March 2012Appointment of Rosewood Business Services Limited as a director
8 February 2012Director's details changed for Mr Christopher Fuller on 8 December 2011
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
8 February 2012Director's details changed for Mr Christopher Fuller on 8 December 2011
8 February 2012Director's details changed for Mr Christopher Fuller on 8 December 2011
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
26 September 2011Total exemption small company accounts made up to 31 December 2010
26 September 2011Total exemption small company accounts made up to 31 December 2010
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
9 March 2011Annual return made up to 16 January 2011 with a full list of shareholders
9 March 2011Annual return made up to 16 January 2011 with a full list of shareholders
24 September 2010Total exemption small company accounts made up to 31 December 2009
24 September 2010Total exemption small company accounts made up to 31 December 2009
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 April 2010Registered office address changed from Waterfront Studios 53a North Woolwich Rd London E16 2AA on 22 April 2010
22 April 2010Registered office address changed from Waterfront Studios 53a North Woolwich Rd London E16 2AA on 22 April 2010
2 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
2 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
25 September 2009Total exemption small company accounts made up to 31 December 2008
25 September 2009Particulars of a mortgage or charge / charge no: 10
25 September 2009Particulars of a mortgage or charge / charge no: 10
25 September 2009Total exemption small company accounts made up to 31 December 2008
14 April 2009Return made up to 16/01/09; full list of members
14 April 2009Return made up to 16/01/09; full list of members
1 November 2008Total exemption small company accounts made up to 31 December 2007
1 November 2008Total exemption small company accounts made up to 31 December 2007
28 July 2008Return made up to 16/01/08; full list of members
28 July 2008Return made up to 16/01/08; full list of members
16 April 2008Particulars of a mortgage or charge / charge no: 9
16 April 2008Particulars of a mortgage or charge / charge no: 9
22 March 2008Particulars of a mortgage or charge / charge no: 8
22 March 2008Particulars of a mortgage or charge / charge no: 8
15 October 2007Total exemption small company accounts made up to 31 December 2006
15 October 2007Total exemption small company accounts made up to 31 December 2006
16 March 2007Return made up to 16/01/07; no change of members
16 March 2007Return made up to 16/01/07; no change of members
4 November 2006Total exemption small company accounts made up to 31 December 2005
4 November 2006Total exemption small company accounts made up to 31 December 2005
4 April 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
  • 363(288) ‐ Director's particulars changed
4 April 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
  • 363(288) ‐ Director's particulars changed
18 October 2005Total exemption small company accounts made up to 31 December 2004
18 October 2005Total exemption small company accounts made up to 31 December 2004
18 August 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
18 August 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
9 June 2005Registered office changed on 09/06/05 from: 155 cannon workshops 3 canon drive docklands london E14 4AS
9 June 2005Registered office changed on 09/06/05 from: 155 cannon workshops 3 canon drive docklands london E14 4AS
18 May 2005Declaration of satisfaction of mortgage/charge
18 May 2005Declaration of satisfaction of mortgage/charge
1 April 2005Particulars of mortgage/charge
1 April 2005Particulars of mortgage/charge
27 October 2004Particulars of mortgage/charge
27 October 2004Particulars of mortgage/charge
27 October 2004Particulars of mortgage/charge
27 October 2004Particulars of mortgage/charge
21 September 2004Accounts for a small company made up to 31 December 2003
21 September 2004Accounts for a small company made up to 31 December 2003
25 June 2004Return made up to 16/01/04; full list of members
25 June 2004Return made up to 16/01/04; full list of members
17 June 2004Particulars of mortgage/charge
17 June 2004Particulars of mortgage/charge
17 June 2004Particulars of mortgage/charge
17 June 2004Particulars of mortgage/charge
22 January 2004Particulars of mortgage/charge
22 January 2004Particulars of mortgage/charge
6 November 2003Accounts for a small company made up to 31 December 2002
6 November 2003Accounts for a small company made up to 31 December 2002
29 May 2003Ad 20/12/02--------- £ si 20298@1
29 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 May 2003Ad 20/12/02--------- £ si 20298@1
29 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 April 2003Nc inc already adjusted 12/03/02
16 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 April 2003Nc inc already adjusted 12/03/02
16 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02
21 January 2003Secretary's particulars changed;director's particulars changed
21 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 January 2003Secretary's particulars changed;director's particulars changed
7 November 2002Particulars of mortgage/charge
7 November 2002Particulars of mortgage/charge
9 October 2002Accounts for a dormant company made up to 31 March 2002
9 October 2002Accounts for a dormant company made up to 31 March 2002
12 April 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
12 April 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
1 November 2001Accounting reference date extended from 31/01/02 to 31/03/02
1 November 2001Accounting reference date extended from 31/01/02 to 31/03/02
5 April 2001New secretary appointed;new director appointed
5 April 2001Ad 31/01/01--------- £ si 1@1=1 £ ic 1/2
5 April 2001Registered office changed on 05/04/01 from: 155 caon workshops canons drive london E14 6AS
5 April 2001New director appointed
5 April 2001New secretary appointed;new director appointed
5 April 2001Registered office changed on 05/04/01 from: 155 caon workshops canons drive london E14 6AS
5 April 2001New director appointed
5 April 2001Ad 31/01/01--------- £ si 1@1=1 £ ic 1/2
18 January 2001Director resigned
18 January 2001Director resigned
18 January 2001Secretary resigned
18 January 2001Secretary resigned
16 January 2001Incorporation
16 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing