Company NameItem Consulting & Services Limited
Company StatusDissolved
Company Number04262539
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Jacqueline Fill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(6 years after company formation)
Appointment Duration13 years, 10 months (closed 22 June 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Barns
High Road
Orsett
Essex
RM16 3ER
Secretary NameJoanna Michelle Fill
NationalityBritish
StatusClosed
Appointed09 August 2007(6 years after company formation)
Appointment Duration13 years, 10 months (closed 22 June 2021)
RoleGraphic Designer
Correspondence AddressThe Barns
High Road
Orsett
Essex
RM16 3ER
Director NameMichael Stephen Fill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barns
1 High Road
Orsett
Essex
RM16 3ER
Secretary NameMrs Jacqueline Fill
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Barns
High Road
Orsett
Essex
RM16 3ER
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteitemconsulting.co.uk
Telephone01375 891094
Telephone regionGrays Thurrock

Location

Registered AddressThe Barns
1 High Road
Orsett
Essex
RM16 3ER
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaOrsett

Shareholders

1000 at £1Jacqueline Fill
100.00%
Ordinary

Financials

Year2014
Net Worth£6,352
Cash£1,913
Current Liabilities£2,357

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
6 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Jacqueline Fill on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Jacqueline Fill on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Jacqueline Fill on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 August 2009Return made up to 01/08/09; full list of members (3 pages)
27 August 2009Return made up to 01/08/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 November 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
24 November 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
28 August 2008Return made up to 01/08/08; full list of members (3 pages)
28 August 2008Return made up to 01/08/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 August 2007Director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New director appointed (3 pages)
16 August 2007Return made up to 01/08/07; full list of members (6 pages)
16 August 2007Director resigned (1 page)
16 August 2007Return made up to 01/08/07; full list of members (6 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New director appointed (3 pages)
30 August 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
30 August 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
21 August 2006Return made up to 01/08/06; full list of members (6 pages)
21 August 2006Return made up to 01/08/06; full list of members (6 pages)
21 September 2005Return made up to 01/08/05; full list of members (6 pages)
21 September 2005Return made up to 01/08/05; full list of members (6 pages)
1 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
1 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
18 August 2004Return made up to 01/08/04; full list of members (6 pages)
18 August 2004Return made up to 01/08/04; full list of members (6 pages)
17 January 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
17 January 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
2 December 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
2 December 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
2 October 2003Return made up to 01/08/03; full list of members (6 pages)
2 October 2003Return made up to 01/08/03; full list of members (6 pages)
9 September 2002Return made up to 01/08/02; full list of members (6 pages)
9 September 2002Return made up to 01/08/02; full list of members (6 pages)
16 August 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
16 August 2001Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
9 August 2001Ad 01/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001New director appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Ad 01/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
9 August 2001Registered office changed on 09/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
1 August 2001Incorporation (11 pages)
1 August 2001Incorporation (11 pages)