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

Burns IT Solutions Ltd

Documents

Total Documents63
Total Pages184

Filing History

30 June 2022Registered office address changed from 145 Lagmore Dale Dunmurry Belfast BT17 0TF Northern Ireland to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 30 June 2022
29 June 2022Appointment of liquidator compulsory
18 November 2019Order of court to wind up
5 October 2019Voluntary strike-off action has been suspended
27 August 2019First Gazette notice for voluntary strike-off
20 August 2019Application to strike the company off the register
18 July 2019Registered office address changed from 34 Kennedy Way Belfast BT11 9AP to 145 Lagmore Dale Dunmurry Belfast BT17 0TF on 18 July 2019
30 January 2019Micro company accounts made up to 31 March 2018
21 December 2018Confirmation statement made on 21 December 2018 with updates
5 December 2018Director's details changed for Mr James Burns on 5 December 2018
5 December 2018Change of details for Mr James Burns as a person with significant control on 5 December 2018
14 December 2017Confirmation statement made on 14 December 2017 with no updates
4 September 2017Micro company accounts made up to 31 March 2017
4 September 2017Micro company accounts made up to 31 March 2017
11 January 2017Confirmation statement made on 31 December 2016 with updates
11 January 2017Confirmation statement made on 31 December 2016 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
29 January 2016Total exemption small company accounts made up to 31 March 2015
29 January 2016Total exemption small company accounts made up to 31 March 2015
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
1 October 2014Termination of appointment of Paul Rodgers as a director on 1 September 2014
1 October 2014Termination of appointment of Paul Rodgers as a director on 1 September 2014
1 October 2014Termination of appointment of Paul Rodgers as a director on 1 September 2014
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
16 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
22 August 2013Total exemption small company accounts made up to 31 March 2012
22 August 2013Total exemption small company accounts made up to 31 March 2012
10 August 2013Compulsory strike-off action has been discontinued
10 August 2013Compulsory strike-off action has been discontinued
8 August 2013Annual return made up to 19 April 2013 with a full list of shareholders
8 August 2013Appointment of Mr James Burns as a director
8 August 2013Appointment of Mr James Burns as a director
8 August 2013Annual return made up to 19 April 2013 with a full list of shareholders
7 June 2013Compulsory strike-off action has been suspended
7 June 2013Compulsory strike-off action has been suspended
5 April 2013First Gazette notice for compulsory strike-off
5 April 2013First Gazette notice for compulsory strike-off
9 November 2012Termination of appointment of James Burns as a director
9 November 2012Appointment of Mr Paul Rodgers as a director
9 November 2012Appointment of Mr Paul Rodgers as a director
9 November 2012Termination of appointment of James Burns as a director
19 October 2012Registered office address changed from Unit 9a Maryland Industrial Estate Moneyrea Newtownards County Down BT23 6BL United Kingdom on 19 October 2012
19 October 2012Registered office address changed from Unit 9a Maryland Industrial Estate Moneyrea Newtownards County Down BT23 6BL United Kingdom on 19 October 2012
8 June 2012Termination of appointment of Michael Kane as a secretary
8 June 2012Termination of appointment of Michael Kane as a secretary
8 June 2012Annual return made up to 19 April 2012 with a full list of shareholders
8 June 2012Annual return made up to 19 April 2012 with a full list of shareholders
30 April 2012Termination of appointment of Michael Kane as a secretary
30 April 2012Registered office address changed from 2 Market Place 3Rd Floor Carrickfergus Antrim BT38 7AW Northern Ireland on 30 April 2012
30 April 2012Registered office address changed from 2 Market Place 3Rd Floor Carrickfergus Antrim BT38 7AW Northern Ireland on 30 April 2012
30 April 2012Termination of appointment of Michael Kane as a secretary
4 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012
4 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012
19 April 2011Incorporation
19 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing