Company Information for IT-SOL (UK) LIMITED
23A CRENDON STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6LJ,
|
Company Registration Number
05853299
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IT-SOL (UK) LIMITED | |
Legal Registered Office | |
23A CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LJ Other companies in HP11 | |
Company Number | 05853299 | |
---|---|---|
Company ID Number | 05853299 | |
Date formed | 2006-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2016-06-21 | |
Return next due | 2017-07-05 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-15 01:09:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAEED AJMAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAHIR MAHMOOD |
Company Secretary | ||
ADIL MAHMOOD |
Director | ||
ACIA KAUSAR HUSSAIN |
Director | ||
SAQIB HUSSAIN |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Company Secretary | ||
DMCS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIA MANPOWER UK LTD | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/15 FROM C/O It-Sol Uk Ltd Aston Court Kingsmead Business Park, Frederick Place High Wycombe Buckinghamshire HP11 1LA | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Saeed Ajmal on 2013-06-15 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TAHIR MAHMOOD | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SAEED AJMAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADIL MAHMOOD | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ADIL MAHMOOD on 2012-06-20 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 19 CHILTERN COURT, OGILVIE ROAD HIGH WYCOMBE BUCKS HP12 3ET | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADIL MAHMOOD / 21/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ACIA HUSSAIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 21/06/06-21/06/06 £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-07-01 | £ 17,563 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 19,395 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IT-SOL (UK) LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 1,179 |
Cash Bank In Hand | 2011-07-01 | £ 586 |
Current Assets | 2012-07-01 | £ 2,443 |
Current Assets | 2011-07-01 | £ 1,607 |
Shareholder Funds | 2012-07-01 | £ 15,120 |
Shareholder Funds | 2011-07-01 | £ 17,788 |
Stocks Inventory | 2012-07-01 | £ 1,264 |
Stocks Inventory | 2011-07-01 | £ 1,021 |
Debtors and other cash assets
IT-SOL (UK) LIMITED owns 1 domain names.
rlca.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IT-SOL (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |