TARGET IT SERVICES (BOURNEMOUTH) LTD

1st Floor 85 Castle Lane West, Bournemouth, BH9 3LH, Dorset, United Kingdom
StatusACTIVE
Company No.07093596
CategoryPrivate Limited Company
Incorporated02 Dec 2009
Age14 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

TARGET IT SERVICES (BOURNEMOUTH) LTD is an active private limited company with number 07093596. It was incorporated 14 years, 5 months, 28 days ago, on 02 December 2009. The company address is 1st Floor 85 Castle Lane West, Bournemouth, BH9 3LH, Dorset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2020

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martyn George Alner

Notification date: 2019-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 15 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martyn George Alner

Cessation date: 2019-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martyn George Alner

Notification date: 2019-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-14

Psc name: Albert Robin Hutchings

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martyn George Alner

Cessation date: 2019-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-14

Officer name: Albert Robin Hutchings

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn George Alner

Change date: 2018-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-29

New address: 1st Floor 85 Castle Lane West Bournemouth Dorset BH9 3LH

Old address: 1st Floor 85 Castle Lane West Bournemouth Dorset BH9 3LH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 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: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2010

Action Date: 02 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-02

Capital : 5,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Albert Robin Hutchings

Change date: 2009-12-19

Documents

View document PDF

Incorporation company

Date: 02 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS MORLEY TECHNICAL SERVICES LIMITED

QUANTUM COTTAGE WEST CHILTINGTON,PULBOROUGH,RH20 2EE

Number:03565574
Status:ACTIVE
Category:Private Limited Company

GREIG MELVILLE ASSOCIATES LIMITED

20 WOODLANDS CRESCENT,FALKIRK,FK1 5AE

Number:SC366740
Status:ACTIVE
Category:Private Limited Company

INTEGRATEDLIGHT LTD

CLAYTONS STUDIO STATION ROAD,WADHURST,TN5 7EN

Number:09593038
Status:ACTIVE
Category:Private Limited Company

KIBWORTH BOOKS LIMITED

THE OLD MILL,KIBWORTH BEAUCHAMP,LE8 0HG

Number:02774414
Status:ACTIVE
Category:Private Limited Company

MSH ELECTRICAL LTD

4 WHITWORTH COURT,RUNCORN,WA7 1WA

Number:11091572
Status:ACTIVE
Category:Private Limited Company

SOFIA BARK LTD

74 PARKSIDE ESTATE, RUTLAND ROAD,LONDON,E9 7JY

Number:10959154
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