About

Registered Number: 04307565
Date of Incorporation: 19/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Co Carter & Coley, 3 Durrant Road, Bournemouth, Dorset, BH2 6NE

 

Having been setup in 2001, Information Technology Un Ltd has its registered office in Bournemouth in Dorset, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILLOW, Lisa 11 June 2002 - 1
PERKINS, Barry Edward 29 October 2001 11 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 07 June 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 05 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 28 October 2015
RESOLUTIONS - N/A 08 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 July 2015
SH08 - Notice of name or other designation of class of shares 08 July 2015
MA - Memorandum and Articles 08 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
AR01 - Annual Return 30 October 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
CERTNM - Change of name certificate 20 September 2005
AA - Annual Accounts 31 August 2005
CERTNM - Change of name certificate 04 February 2005
RESOLUTIONS - N/A 19 November 2004
363s - Annual Return 19 November 2004
123 - Notice of increase in nominal capital 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
287 - Change in situation or address of Registered Office 22 October 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 08 May 2003
287 - Change in situation or address of Registered Office 06 December 2002
363s - Annual Return 22 November 2002
CERTNM - Change of name certificate 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.