Company Information for IT ENTERPRISE MANAGEMENT SERVICES LIMITED
ATTICUS HOUSE 2 THE WINDMILLS, TURK STREET, ALTON, HAMPSHIRE, GU34 1EF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IT ENTERPRISE MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
ATTICUS HOUSE 2 THE WINDMILLS TURK STREET ALTON HAMPSHIRE GU34 1EF Other companies in GU34 | |
Company Number | 03752831 | |
---|---|---|
Company ID Number | 03752831 | |
Date formed | 1999-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-04-30 | |
Account next due | 2019-01-31 | |
Latest return | 2017-04-15 | |
Return next due | 2018-04-29 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-11-11 07:41:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN JOHN RUDD |
||
COLIN JOHN RUDD |
||
JANE ANN RUDD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN RUDD / 26/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN RUDD / 26/01/2015 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN RUDD / 10/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN RUDD / 10/05/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR COLIN JOHN RUDD on 2013-05-10 | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ATTICUS HOUSE 2 THE WINDMILLS TURK STREET ALTON HAMPSHIRE GU34 1EF | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM ATTICUS HOUSE 2 THE WINDMILLS TURK STREET ALTON HAMPSHIRE RG34 1EF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN RUDD / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN RUDD / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN RUDD / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN RUDD / 15/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 166 CHILTERN PORTLAND STREET SOUTHWARK LONDON SE17 2DE | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/06/2008 FROM, THE SPINNEY, 16 SPRING LANE, MORTIMER, BERKSHIRE, RG7 3RT | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 73 WEST END ROAD, MORTIMER COMMON, READING, BERKSHIRE RG7 3TJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 96/99, TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-04-30 | £ 12,264 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 12,664 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IT ENTERPRISE MANAGEMENT SERVICES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 10,808 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 28,323 |
Current Assets | 2013-04-30 | £ 11,343 |
Current Assets | 2012-04-30 | £ 29,259 |
Shareholder Funds | 2012-04-30 | £ 17,792 |
Tangible Fixed Assets | 2013-04-30 | £ 1,080 |
Tangible Fixed Assets | 2012-04-30 | £ 1,197 |
Debtors and other cash assets
IT ENTERPRISE MANAGEMENT SERVICES LIMITED owns 1 domain names.
itemsltd.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as IT ENTERPRISE MANAGEMENT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |