BARRINGER IT LIMITED
Status | ACTIVE |
Company No. | 04854514 |
Category | Private Limited Company |
Incorporated | 01 Aug 2003 |
Age | 20 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BARRINGER IT LIMITED is an active private limited company with number 04854514. It was incorporated 20 years, 10 months, 1 day ago, on 01 August 2003. The company address is Langton Langton, Winchester, SO23 0AF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Change to a person with significant control
Date: 21 Aug 2023
Action Date: 05 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Standley Barringer
Change date: 2023-07-05
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Address
Type: AD01
New address: Langton Blue Ball Hill Winchester SO23 0AF
Change date: 2023-08-21
Old address: 16 Foulser Road London SW17 8UD England
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
Old address: 84 Brassey Road Fulflood Winchester Hampshire SO22 6SA
Change date: 2022-09-20
New address: 16 Foulser Road London SW17 8UD
Documents
Change to a person with significant control
Date: 20 Sep 2022
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-05
Psc name: Mr Mark Standley Barringer
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination secretary company with name termination date
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Sandbach Toller
Termination date: 2017-07-01
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption full
Date: 03 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 22 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Mark Barringer
Documents
Change registered office address company with date old address
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-16
Old address: 16 Foulser Road London SW17 8UD United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Old address: 22 Breer Street London SW6 3HD
Change date: 2010-04-22
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joanna barringer
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr mark standley barringer
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 21/11/05 from: 16 foulser road tooting bec london SW17 8UD
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 23 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/07/04
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALEXANDERS OF MARKETHILL LIMITED
3 KEADY STREET,CO ARMAGH,BT60 1PN
Number: | NI051048 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE,CAMBERLEY,GU16 8QD
Number: | 03109660 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEALTH MATTERS TECHNOLOGY LIMITED
RECTORY FARM,CAMBRIDGE,CB21 6DD
Number: | 08975608 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 COLEDALE DRIVE,STANMORE,HA7 2QF
Number: | 09087979 |
Status: | ACTIVE |
Category: | Private Limited Company |
CYLDE OFFICES 2ND FLOOR,,GLASGOW,G2 1BP
Number: | SC309985 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,N16 6XS
Number: | 04757939 |
Status: | ACTIVE |
Category: | Private Limited Company |