Company Information for BRISTOL IT SERVICES LTD
C/O: WILKINSON & PARTNERS LTD, THE OLD SCHOOL HOUSE, 75A, JACOBS WELLS ROAD, BRISTOL, BS8 1DJ,
|
Company Registration Number
05163991
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRISTOL IT SERVICES LTD | |
Legal Registered Office | |
C/O: WILKINSON & PARTNERS LTD THE OLD SCHOOL HOUSE, 75A JACOBS WELLS ROAD BRISTOL BS8 1DJ Other companies in BS9 | |
Company Number | 05163991 | |
---|---|---|
Company ID Number | 05163991 | |
Date formed | 2004-06-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/07/2020 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-05 01:05:57 |
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 |
---|---|---|
GEOFFREY RICHARD MARK HAZELL |
||
STEPHEN PAUL HODSON |
||
GORDON WILKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE JANET WILKIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SORT TECH LIMITED | Director | 2015-05-01 | CURRENT | 2006-11-07 | Dissolved 2017-12-12 | |
PREMIEREDGE SOLUTIONS LIMITED | Director | 2013-05-16 | CURRENT | 2004-10-18 | Active | |
MAXINITY SOFTWARE LIMITED | Director | 2007-09-07 | CURRENT | 2003-04-10 | Active | |
PREMIEREDGE SOLUTIONS LIMITED | Director | 2015-04-30 | CURRENT | 2004-10-18 | Active | |
SORT TECH LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-07 | Dissolved 2017-12-12 | |
SORT TECH LIMITED | Director | 2015-05-01 | CURRENT | 2006-11-07 | Dissolved 2017-12-12 | |
PREMIEREDGE SOLUTIONS LIMITED | Director | 2015-04-30 | CURRENT | 2004-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC02 | Notification of Premieredge Solutions Ltd as a person with significant control on 2016-04-06 | |
EH02 | Elect to keep the directors residential address information on the public register | |
EH03 | Elect to keep the company secretary residential address information on the public register | |
EH01 | Elect to keep the directors register information on the public register | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILKIE / 01/07/2016 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE WILKIE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/16 FROM 62 West Broadway Bristol BS9 4SX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILKIE / 01/06/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE WILKIE | |
AA01 | Previous accounting period shortened from 30/04/16 TO 31/10/15 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 30/04/15 | |
LATEST SOC | 04/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL HODSON | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY RICHARD MARK HAZELL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILKIE / 28/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
|
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 BRISTOL IT SERVICES LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BRISTOL IT SERVICES LTD 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. |