INFORMATION TECHNOLOGY INFRASTRUCTURE LIMITED

Flat 11 9 Johnstone Street, Bath, BA2 4DH, Somerset, England
StatusACTIVE
Company No.04002956
CategoryPrivate Limited Company
Incorporated26 May 2000
Age23 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

INFORMATION TECHNOLOGY INFRASTRUCTURE LIMITED is an active private limited company with number 04002956. It was incorporated 23 years, 11 months, 21 days ago, on 26 May 2000. The company address is Flat 11 9 Johnstone Street, Bath, BA2 4DH, Somerset, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: 9 Flat 11 Johnstone Street Bath Somerset BA2 4DH England

Change date: 2022-07-06

New address: Flat 11 9 Johnstone Street Bath Somerset BA2 4DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: St Brandon's House, 29, Great George Street Bristol BS1 5QT England

Change date: 2022-07-06

New address: 9 Flat 11 Johnstone Street Bath Somerset BA2 4DH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

Old address: 7 Barton Buildings Bath Somerset BA1 2JR

New address: St Brandon's House, 29, Great George Street Bristol BS1 5QT

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 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: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 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: 14 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Address

Type: AD01

Old address: 12 Pierrepont Street Bath Avon BA1 1LA

Change date: 2013-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 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: 16 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

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: 04 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

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: 07 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Madeleine Ann Groves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alison wallace

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed miss alison karina wallace

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 10/09/04 from: 3 leigh park road bradford on avon wiltshire BA15 1TE

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 06/10/00 from: 120 richmond road kingston upon thames surrey KT2 5ES

Documents

View document PDF

Incorporation company

Date: 26 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAVEN DUNNILL GROUP LIMITED

STOURBRIDGE ROAD,BRIDGNORTH,WV15 1TS

Number:07596477
Status:ACTIVE
Category:Private Limited Company

HALEMARK TRADING LIMITED

THE COUNTING HOUSE, 4A MOSS LANE,MANCHESTER,M27 9SA

Number:07561944
Status:ACTIVE
Category:Private Limited Company

LUNAMFY SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11647670
Status:ACTIVE
Category:Private Limited Company

MAMBA LTD

15 ORCHARD MILL DRIVE ORCHARD MILL DRIVE,LEYLAND,PR26 9RD

Number:11741075
Status:ACTIVE
Category:Private Limited Company

OLIVER MARSHALL LIMITED

3 MCPHAIL AVE,MOTHERWELL,ML1 5TS

Number:SC387164
Status:ACTIVE
Category:Private Limited Company

TONY KERSLEY PROPERTY MAINTENANCE AND DEVELOPMENT SERVICES LIMITED

INVERCRERAN LODGE, GLEN CRERAN,ARGYLL,PA38 4BJ

Number:SC243673
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