247 IT SERVICES LIMITED

Abbey House, Arena Business Centre Abbey House, Arena Business Centre, Farnborough, GU14 7NA, England
StatusACTIVE
Company No.09979775
CategoryPrivate Limited Company
Incorporated01 Feb 2016
Age8 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

247 IT SERVICES LIMITED is an active private limited company with number 09979775. It was incorporated 8 years, 4 months, 12 days ago, on 01 February 2016. The company address is Abbey House, Arena Business Centre Abbey House, Arena Business Centre, Farnborough, GU14 7NA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-29

Officer name: Antonio Savio Machado Da Silva

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

New address: Abbey House, Arena Business Centre Farnborough Road Farnborough GU14 7NA

Old address: Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England

Change date: 2022-01-11

Documents

View document PDF

Change to a person with significant control without name date

Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonio Savio Machado Da Silva

Change date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Savio Machado Da Silva

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Savio Machado Da Silva

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ

Change date: 2017-06-05

Old address: Office 5 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

New address: Office 5 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU

Old address: 25-27 Queen Victoria Street Reading RG1 1SY United Kingdom

Change date: 2017-02-07

Documents

View document PDF

Legacy

Date: 01 Apr 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr clinton sutherland

Documents

View document PDF

Incorporation company

Date: 01 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTIS SOLUTIONS LIMITED

AUKER RHODES AIRE VALLEY BUSINESS CENTRE,KEIGHLEY,BD21 3BB

Number:04731679
Status:ACTIVE
Category:Private Limited Company

BEAUMONT MUSIC LTD

SUITE 260 REGENCY HOUSE,BRIGHTON,BN1 2LB

Number:07132875
Status:ACTIVE
Category:Private Limited Company

EUROWINDSCREENS LIMITED

31 MAIN STREET,GLASGOW,G74 4JU

Number:SC362173
Status:ACTIVE
Category:Private Limited Company

HORZEN ASSETS LIMITED

ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN

Number:09725729
Status:ACTIVE
Category:Private Limited Company

LMF GAS & PLUMBING SERVICES LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:06605569
Status:ACTIVE
Category:Private Limited Company

MUSTARD LEISURE LTD

8 CRANSTON PLACE,SUNDERLAND,SR2 0PG

Number:11618066
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