About

Registered Number: 05367926
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: TAYLOR'S FINANCIAL ACCOUNTING SOLUTIONS, 3b Spur Road, Quarry Lane Ind. Est., Chichester, West Sussex, PO19 8PR,

 

Having been setup in 2005, Business It Plus Ltd are based in Chichester, it's status at Companies House is "Active". There are 4 directors listed as Smith, Katrin Gisela, Smith, Gary Robert, De Garay, Deborah, Smith, Amanda Clare for Business It Plus Ltd at Companies House. We don't currently know the number of employees at Business It Plus Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gary Robert 17 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Katrin Gisela 13 November 2007 - 1
DE GARAY, Deborah 27 February 2006 13 November 2007 1
SMITH, Amanda Clare 17 February 2005 27 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 08 February 2016
CH03 - Change of particulars for secretary 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AA - Annual Accounts 18 June 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 21 October 2013
CERTNM - Change of name certificate 20 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 February 2010
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 28 November 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 12 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
363a - Annual Return 01 March 2006
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.