EDMONDS IT CONSULTING LTD

12 Buckthorn Close, Wokingham, RG40 5YD, England
StatusACTIVE
Company No.09045038
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 5 days
JurisdictionEngland Wales

SUMMARY

EDMONDS IT CONSULTING LTD is an active private limited company with number 09045038. It was incorporated 10 years, 5 days ago, on 16 May 2014. The company address is 12 Buckthorn Close, Wokingham, RG40 5YD, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 26 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Edmonds

Change date: 2022-11-26

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 26 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Edmonds

Change date: 2022-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

New address: 12 Buckthorn Close Wokingham RG40 5YD

Change date: 2022-11-30

Old address: 35 Jupiter Way Wokingham RG41 3GE England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Edmonds

Change date: 2020-07-27

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Edmonds

Change date: 2020-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: 41 Sandy Lane Wokingham Berkshire RG41 4SS

New address: 35 Jupiter Way Wokingham RG41 3GE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cheryl Edmonds

Cessation date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Edmonds

Termination date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-23

Psc name: Cheryl Edmonds

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEXTER ENTERPRISE SERVICES LIMITED

54 DUXBURY GARDENS,CHORLEY,PR7 3JZ

Number:06556971
Status:ACTIVE
Category:Private Limited Company

EDINBURGH OLD TOWN DEVELOPMENT TRUST

14 JOHNSTON TERRACE,EDINBURGH,EH1 2PW

Number:SC366198
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ELLEIRA PROPERTY SERVICES LTD

FLAT 29 THE OXYGEN 18 WESTERN GATEWAY,LONDON,E16 1BL

Number:11582756
Status:ACTIVE
Category:Private Limited Company

LUMPY LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10346040
Status:ACTIVE
Category:Private Limited Company

PROBATE DISPUTE RESOLUTION LIMITED

ACKLAM HALL,MIDDLESBROUGH,TS5 7DY

Number:10398608
Status:ACTIVE
Category:Private Limited Company

THOMSON INTERNATIONAL (FISH SALES) LIMITED

7 CASTLE GARDENS,THURSO,KW14 7GZ

Number:SC199134
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