About

Registered Number: 03446821
Date of Incorporation: 08/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 38 Rumbridge Street, Totton, Southampton, SO40 9DS,

 

Established in 1997, Deerfoot I.T. Resources Ltd has its registered office in Southampton, it's status is listed as "Active". This organisation has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GORDON, Nicola Jane 10 October 1997 - 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
MR04 - N/A 14 August 2019
MR04 - N/A 14 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 30 July 2018
PSC07 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
PSC02 - N/A 28 March 2018
AD01 - Change of registered office address 16 March 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 16 October 2014
CH01 - Change of particulars for director 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
AD01 - Change of registered office address 05 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 14 October 2013
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 December 2008
395 - Particulars of a mortgage or charge 11 October 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 19 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 04 September 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 04 October 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 09 October 1998
288b - Notice of resignation of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
287 - Change in situation or address of Registered Office 17 October 1997
NEWINC - New incorporation documents 08 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2008 Fully Satisfied

N/A

Fixed charge 10 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.