NONSTOP IT LIMITED

Focus House Focus House, Shoreham-By-Sea, BN43 6PA, England
StatusLIQUIDATION
Company No.02965872
CategoryPrivate Limited Company
Incorporated07 Sep 1994
Age29 years, 7 months, 20 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 29 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/11/23

Documents

View document PDF

Legacy

Date: 29 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029658720003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Wright

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 10 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Madge Watts

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wright

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Hanson

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 27 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 22 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/03/09

Documents

View document PDF

Resolution

Date: 08 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/03/09

Documents

View document PDF

Resolution

Date: 08 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/03/09

Documents

View document PDF

Resolution

Date: 08 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

ABIPTA LTD

SUITE 1260 GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11219192
Status:ACTIVE
Category:Private Limited Company

DRILL ACADEMY LIMITED

WILLOW BRIDGE WORKS LETCH LANE,STOCKTON-ON-TEES,TS21 1EB

Number:05739583
Status:ACTIVE
Category:Private Limited Company

FRIEL JOHNS TRAINING LTD

72 ORCHARD ROAD,MALDON,CM9 6EP

Number:11821364
Status:ACTIVE
Category:Private Limited Company

HARCRO LIMITED

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

ROOMS 2 RENT 4 U LIMITED

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:07241279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source