About

Registered Number: 04892198
Date of Incorporation: 09/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 27 Leafy Lane, Whiteley, Fareham, Hampshire, PO15 7HL,

 

Having been setup in 2003, Re It Support Ltd have registered office in Fareham in Hampshire, it has a status of "Active". This organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Ross Stephen David 28 September 2011 - 1
OLIVER, Richard Graham John 17 February 2004 10 September 2008 1
SMITH, Melanie 29 September 2003 21 February 2004 1
SPARKS, Jonathan Paul 29 September 2003 21 February 2004 1
TERRY, Louise Tracey 17 February 2004 31 December 2013 1
WHITING, Matthew 28 September 2011 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
FARRELLY, Ian Brian 01 July 2013 31 December 2013 1
WALKER, Edward Ian Charles 01 November 2011 01 July 2013 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 17 September 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 22 September 2016
DISS40 - Notice of striking-off action discontinued 05 January 2016
AR01 - Annual Return 04 January 2016
AD01 - Change of registered office address 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AD01 - Change of registered office address 04 January 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 04 December 2014
CERTNM - Change of name certificate 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
AD01 - Change of registered office address 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
GUARANTEE2 - N/A 07 October 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 30 September 2013
AP03 - Appointment of secretary 30 August 2013
TM02 - Termination of appointment of secretary 30 August 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AD01 - Change of registered office address 21 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 11 September 2012
DISS40 - Notice of striking-off action discontinued 26 June 2012
AA - Annual Accounts 25 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
SH01 - Return of Allotment of shares 08 January 2012
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
AP03 - Appointment of secretary 23 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
AR01 - Annual Return 23 November 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 18 November 2010
AA - Annual Accounts 27 September 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AR01 - Annual Return 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
DISS16(SOAS) - N/A 05 March 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 18 March 2009
DISS40 - Notice of striking-off action discontinued 14 March 2009
363a - Annual Return 13 March 2009
GAZ1 - First notification of strike-off action in London Gazette 13 January 2009
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
225 - Change of Accounting Reference Date 26 February 2007
363s - Annual Return 26 January 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 26 January 2007
363s - Annual Return 24 January 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 23 January 2007
AA - Annual Accounts 07 September 2005
DISS40 - Notice of striking-off action discontinued 21 June 2005
RESOLUTIONS - N/A 20 June 2005
RESOLUTIONS - N/A 20 June 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
123 - Notice of increase in nominal capital 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
GAZ1 - First notification of strike-off action in London Gazette 01 March 2005
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
123 - Notice of increase in nominal capital 29 October 2003
RESOLUTIONS - N/A 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
287 - Change in situation or address of Registered Office 28 October 2003
CERTNM - Change of name certificate 27 October 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.