About

Registered Number: 05269626
Date of Incorporation: 26/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 44 King Street, Stanford Le Hope, Essex, SS17 0HH

 

Based in Essex, Billericay It Solutions Ltd was registered on 26 October 2004, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry. We do not know the number of employees at Billericay It Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Paul 26 October 2004 - 1
ALEXANDER, Sarah Jane 26 October 2004 27 October 2009 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 07 December 2018
PSC07 - N/A 07 December 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 27 July 2012
SH01 - Return of Allotment of shares 29 June 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AD01 - Change of registered office address 30 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 02 November 2011
CH01 - Change of particulars for director 27 September 2011
AR01 - Annual Return 03 November 2010
TM02 - Termination of appointment of secretary 13 September 2010
TM01 - Termination of appointment of director 31 August 2010
AA - Annual Accounts 08 July 2010
CERTNM - Change of name certificate 13 May 2010
CONNOT - N/A 13 May 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 31 January 2007
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.