CORPORATE IT SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05392558 |
Category | Private Limited Company |
Incorporated | 15 Mar 2005 |
Age | 19 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CORPORATE IT SYSTEMS LIMITED is an active private limited company with number 05392558. It was incorporated 19 years, 3 months, 2 days ago, on 15 March 2005. The company address is Unit 2, Block A Arena Business Centre Unit 2, Block A Arena Business Centre, Poole, BH17 7FJ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type small
Date: 15 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type small
Date: 21 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
Old address: Unit 6, Block a Holyrood Close Poole Dorset BH17 7FJ England
Change date: 2022-04-04
New address: Unit 2, Block a Arena Business Centre Holyrood Close Poole BH17 7FJ
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-12
Officer name: Mr Derek Kerry Witherington
Documents
Change to a person with significant control
Date: 01 Dec 2021
Action Date: 12 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Derek Kerry Witherington
Change date: 2021-08-12
Documents
Capital alter shares subdivision
Date: 04 May 2021
Action Date: 08 Apr 2021
Category: Capital
Type: SH02
Date: 2021-04-08
Documents
Resolution
Date: 04 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-01
Officer name: Mrs Wendy Jacqueline Lush
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
Old address: A12 Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ England
Change date: 2021-02-22
New address: Unit 6, Block a Holyrood Close Poole Dorset BH17 7FJ
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-02
Officer name: Mrs Wendy Jacqueline Lush
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Change person director company with change date
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-20
Officer name: Mr Derek Kerry Witherington
Documents
Change to a person with significant control
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-20
Psc name: Mr Derek Kerry Witherington
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Change person director company with change date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-13
Officer name: Mr Derek Kerry Witherington
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
New address: A12 Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ
Old address: Bayside Business Centre Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB England
Change date: 2019-03-13
Documents
Appoint person secretary company with name date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-04
Officer name: Miss Sarah Louise Griffiths
Documents
Termination secretary company with name termination date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Barbara Dynes
Termination date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 04 Sep 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-01
Psc name: Mr Derek Kerry Witherington
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Old address: 38 Ashley Road Parkstone Poole Dorset BH14 9BN
New address: Bayside Business Centre Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB
Change date: 2018-09-04
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 15 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Kerry Witherington
Change date: 2016-04-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Change person director company with change date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Kerry Witherington
Change date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Change person director company with change date
Date: 17 Apr 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Derek Kerry Witherington
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 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: 30 Mar 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Change person director company with change date
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Kerry Witherington
Change date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Change person director company with change date
Date: 04 Apr 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Derek Kerry Witherington
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/08; no change of members
Documents
Legacy
Date: 23 May 2008
Category: Address
Type: 287
Description: Registered office changed on 23/05/2008 from 378A ashley road, parkstone poole dorset BH14 9DQ
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/06; full list of members
Documents
Some Companies
308 PADGATE LANE,WARRINGTON,WA1 3DS
Number: | 10428696 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 06168658 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE HUB 1-62,DAGENHAM,RM10 7FN
Number: | 07590973 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 TAY STREET,DUNDEE,DD5 4BG
Number: | SC308130 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RENDEL CLOSE,MANCHESTER,M32 0SX
Number: | 11967870 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CHESTNUT CLOSE,BUCKHURST HILL,IG9 6EL
Number: | 08971497 |
Status: | ACTIVE |
Category: | Private Limited Company |