TARGET IT SERVICES (BOURNEMOUTH) LTD
Status | ACTIVE |
Company No. | 07093596 |
Category | Private Limited Company |
Incorporated | 02 Dec 2009 |
Age | 14 years, 5 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
CLAYTONS STUDIO STATION ROAD,WADHURST,TN5 7EN
Number: | 09593038 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL,KIBWORTH BEAUCHAMP,LE8 0HG
Number: | 02774414 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHITWORTH COURT,RUNCORN,WA7 1WA
Number: | 11091572 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 PARKSIDE ESTATE, RUTLAND ROAD,LONDON,E9 7JY
Number: | 10959154 |
Status: | ACTIVE |
Category: | Private Limited Company |