About

Registered Number: 05403512
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 217 Cheriton Road, Folkestone, CT19 4AT,

 

Established in 2005, Walker Information Technology Consulting Ltd has its registered office in Folkestone. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Ian Robert Spiring 24 March 2005 - 1
WALKER, Hilary Jane 24 March 2005 20 August 2019 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 07 September 2019
PSC07 - N/A 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 06 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
353 - Register of members 15 May 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 25 April 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 14 November 2007
GAZ1 - First notification of strike-off action in London Gazette 04 September 2007
363a - Annual Return 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.