About

Registered Number: 04118921
Date of Incorporation: 04/12/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: 41 Broadlands Avenue, North Petherton, Bridgwater, Somerset, TA6 6QS

 

Having been setup in 2000, Ict Support in Schools Ltd has its registered office in Bridgwater, Somerset, it's status in the Companies House registry is set to "Dissolved". Laurence, Stephen Ivan, Bowden, Michael, Laurence, Stephen Ivan, Bowden, Michael, Laurence, Jason Christopher, Smith, Penelope Luida, Tilson, Ryan, Willis, Maureen Beril are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Michael 17 April 2011 12 May 2013 1
LAURENCE, Jason Christopher 07 April 2001 24 December 2003 1
SMITH, Penelope Luida 08 December 2000 15 February 2001 1
TILSON, Ryan 18 April 2011 12 May 2013 1
WILLIS, Maureen Beril 15 February 2001 15 March 2001 1
Secretary Name Appointed Resigned Total Appointments
LAURENCE, Stephen Ivan 03 December 2012 - 1
BOWDEN, Michael 18 April 2011 03 December 2012 1
LAURENCE, Stephen Ivan 08 December 2000 18 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 15 December 2017
AAMD - Amended Accounts 31 October 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 08 October 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 28 November 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AD01 - Change of registered office address 12 December 2013
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 03 December 2012
AP03 - Appointment of secretary 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AP01 - Appointment of director 03 December 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 27 April 2011
AP03 - Appointment of secretary 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AP01 - Appointment of director 26 April 2011
AD01 - Change of registered office address 26 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 11 September 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 19 February 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 08 February 2002
363s - Annual Return 30 November 2001
287 - Change in situation or address of Registered Office 22 October 2001
288c - Notice of change of directors or secretaries or in their particulars 22 October 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
RESOLUTIONS - N/A 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
123 - Notice of increase in nominal capital 03 May 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 29 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
CERTNM - Change of name certificate 07 December 2000
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.