About

Registered Number: 04154363
Date of Incorporation: 06/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 7 Faraday Close, Clacton-On-Sea, Essex, CO15 4TR,

 

Based in Clacton-On-Sea, Essex, It Solution Services Ltd was registered on 06 February 2001.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPER HUNTER, Allistair Ronald 01 May 2004 - 1
PIPER-HUNTER, Elaine 01 May 2009 - 1
HAYES, Kelly Elizabeth 22 February 2001 05 February 2004 1
WHITFIELD, Steven John 22 February 2001 30 June 2001 1
WHITWORTH, Teresa 01 December 2003 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
PIPER-HUNTER, Elaine 11 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
CH01 - Change of particulars for director 26 February 2020
PSC04 - N/A 25 February 2020
PSC04 - N/A 25 February 2020
CH01 - Change of particulars for director 25 February 2020
CH03 - Change of particulars for secretary 13 February 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 12 February 2020
AA - Annual Accounts 29 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 June 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH03 - Change of particulars for secretary 09 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 17 October 2016
AD01 - Change of registered office address 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 15 September 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 19 May 2011
RESOLUTIONS - N/A 27 October 2010
CONNOT - N/A 27 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 23 March 2010
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 03 November 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
AA - Annual Accounts 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 11 February 2003
363s - Annual Return 06 March 2002
288b - Notice of resignation of directors or secretaries 24 September 2001
225 - Change of Accounting Reference Date 08 May 2001
287 - Change in situation or address of Registered Office 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
NEWINC - New incorporation documents 06 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.