THE IT ADMIN SOLUTIONS LIMITED

Oyster Hill Forge Oyster Hill Forge, Headley, KT18 6JX, Surrey, United Kingdom
StatusACTIVE
Company No.03129518
CategoryPrivate Limited Company
Incorporated22 Nov 1995
Age28 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE IT ADMIN SOLUTIONS LIMITED is an active private limited company with number 03129518. It was incorporated 28 years, 5 months, 22 days ago, on 22 November 1995. The company address is Oyster Hill Forge Oyster Hill Forge, Headley, KT18 6JX, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-01

Psc name: Nicholas Fitzgerald

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-01

Psc name: Arthur Joseph Daniel Furse

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-01

Psc name: Deborah Parritt

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Joseph Daniel Furse

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Fitzgerald

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Deborah Parritt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-14

Capital : 900 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-13

Capital : 898 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-13

Capital : 598 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: Oyster Hill Forge Clay Lane Headley Surrey KT18 6JX

Change date: 2023-01-06

Old address: 34 Eton Avenue London NW3 3HL

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Joseph Parritt

Change date: 2023-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Clive Anthony Parritt

Change date: 2023-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Parritt

Change date: 2023-01-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-06

Psc name: Mr Thomas Joseph Parritt

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-06

Psc name: Mrs Deborah Parritt

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-29

Psc name: Mrs Deborah Parritt

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Joseph Parritt

Notification date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 28 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-28

Officer name: Mr Thomas Joseph Parritt

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I t admin solutions LIMITED\certificate issued on 21/12/22

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ad hoc projects LIMITED\certificate issued on 20/12/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2012

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: 05 Jan 2012

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2011

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Parritt

Change date: 2009-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-31

Old address: 34 Eton Avenue London NW3 3HL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Parritt

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Address

Type: AD01

Old address: 3 Howitt Road London NW3 4LT

Change date: 2009-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Mr Clive Anthony Parritt

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Resolution

Date: 25 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ACCIDENT GROUP LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:10465575
Status:ACTIVE
Category:Private Limited Company

CSAFE GLOBAL COOPERATIVE U.A UK BRANCH

3127 STRAWINSKYLAAN,AMSTERDAM,1077ZX

Number:FC034431
Status:ACTIVE
Category:Other company type
Number:LP011732
Status:ACTIVE
Category:Limited Partnership

GUTTERFLO LIMITED

5 FUNTLEY COURT,FAREHAM,PO16 7UY

Number:10531314
Status:ACTIVE
Category:Private Limited Company

PROPERTY TRUST MANAGEMENT SERVICES LIMITED

KINGSGATE HOUSE,LONDON,WC1V 6JJ

Number:01035872
Status:ACTIVE
Category:Private Limited Company

STANDFORD DEVELOPMENTS LIMITED

05052569: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:05052569
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