NONSTOP IT LIMITED
Status | LIQUIDATION |
Company No. | 02965872 |
Category | Private Limited Company |
Incorporated | 07 Sep 1994 |
Age | 29 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
NONSTOP IT LIMITED is an liquidation private limited company with number 02965872. It was incorporated 29 years, 7 months, 20 days ago, on 07 September 1994. The company address is Focus House Focus House, Shoreham-by-sea, BN43 6PA, England.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 05 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2023-11-29
Documents
Resolution
Date: 29 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/11/23
Documents
Legacy
Date: 29 Nov 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlene Emma Friend
Appointment date: 2023-03-21
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Jeremy Edward Fletcher
Termination date: 2023-04-13
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Change to a person with significant control
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-07
Psc name: Infosec Cloud Ltd
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Change account reference date company previous shortened
Date: 02 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Move registers to sail company with new address
Date: 21 Oct 2020
Category: Address
Type: AD03
New address: C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
Documents
Change sail address company with new address
Date: 21 Oct 2020
Category: Address
Type: AD02
New address: C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
New address: Focus House Ham Road Shoreham-by-Sea BN43 6PA
Old address: C/O Infosec Cloud, 6 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England
Change date: 2020-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-06
Officer name: Peter Lee Sherwood
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Jeremy Edward Fletcher
Appointment date: 2020-03-06
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ralph Gilbert
Appointment date: 2020-03-06
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-06
Officer name: Mr Christopher David Goodman
Documents
Cessation of a person with significant control
Date: 30 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Lee Sherwood
Cessation date: 2020-03-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Address
Type: AD01
Old address: C/O Infosec Cloud, 4 Elmwood Crockford Lane Basingstoke Hampshire RG24 8WG England
Change date: 2019-09-10
New address: C/O Infosec Cloud, 6 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-27
Psc name: Infosec Cloud Ltd
Documents
Change to a person with significant control
Date: 21 Sep 2017
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Lee Sherwood
Change date: 2017-04-27
Documents
Cessation of a person with significant control
Date: 21 Sep 2017
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Phillip Hanson
Cessation date: 2017-04-27
Documents
Mortgage satisfy charge full
Date: 15 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 15 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Old address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
Change date: 2017-04-28
New address: C/O Infosec Cloud, 4 Elmwood Crockford Lane Basingstoke Hampshire RG24 8WG
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Philip Hanson
Termination date: 2017-04-27
Documents
Mortgage satisfy charge full
Date: 19 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029658720003
Documents
Change account reference date company current extended
Date: 13 Feb 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-25
Officer name: Mr Peter Lee Sherwood
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-25
Officer name: Stephen Roy Watts
Documents
Termination secretary company with name termination date
Date: 25 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-25
Officer name: Claire Madge Watts
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Madge Watts
Termination date: 2016-04-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jan 2016
Action Date: 06 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029658720003
Charge creation date: 2016-01-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 14 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD England
Change date: 2015-01-07
New address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Address
Type: AD01
Old address: Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA England
New address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
Change date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change account reference date company previous shortened
Date: 07 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Termination director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Wright
Documents
Resolution
Date: 09 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital name of class of shares
Date: 10 Nov 2011
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Capital allotment shares
Date: 19 Aug 2011
Action Date: 31 Mar 2011
Category: Capital
Type: SH01
Capital : 19,098 GBP
Date: 2011-03-31
Documents
Capital allotment shares
Date: 07 Jul 2011
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 18,040 GBP
Documents
Capital allotment shares
Date: 01 Feb 2011
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 18,040 GBP
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 10 Nov 2010
Action Date: 10 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-10
Old address: Thornton House Richmond Hill Bristol BS8 1AT England
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person secretary company with change date
Date: 01 Nov 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Madge Watts
Change date: 2010-09-07
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Roy Watts
Change date: 2010-09-07
Documents
Change registered office address company with date old address
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-03
Old address: 163 Whiteladies Road Clifton Bristol BS8 2RN
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Madge Watts
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Wright
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Philip Hanson
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 27 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 10/03/09\gbp si 12870@1=12870\gbp ic 1312/14182\
Documents
Resolution
Date: 22 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 13/03/09\gbp si [email protected]=1182\gbp ic 130/1312\
Documents
Legacy
Date: 08 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/03/09
Documents
Resolution
Date: 08 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/03/09
Documents
Resolution
Date: 08 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/03/09
Documents
Resolution
Date: 08 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Some Companies
SUITE 1260 GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11219192 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW BRIDGE WORKS LETCH LANE,STOCKTON-ON-TEES,TS21 1EB
Number: | 05739583 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 ORCHARD ROAD,MALDON,CM9 6EP
Number: | 11821364 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUMPTON FARM HOUSE,BROADSTAIRS,CT10 2EJ
Number: | 02421517 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST DANCE STUDIOS (CHAPELTOWN) LIMITED
39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 11317940 |
Status: | ACTIVE |
Category: | Private Limited Company |
349 BURY OLD ROAD,MANCHESTER,M25 1PY
Number: | 07241279 |
Status: | ACTIVE |
Category: | Private Limited Company |