Hutton
Brentwood
Essex
CM13 1QS
Secretary Name | Mr Christopher Keith Boyland |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2002(same day as company formation) |
Role | Computer Systems |
Country of Residence | United Kingdom |
Correspondence Address | 100 Kings Chase Brentwood Essex CM14 4LB |
Director Name | Mr Mark Stephen Perry |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Computer Systems |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Marks Road Benfleet Essex SS7 2PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.essex-itsupport.co.uk |
---|
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,014 |
Cash | £10,099 |
Current Liabilities | £49,098 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
12 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
2 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
12 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
25 March 2022 | Current accounting period shortened from 31 July 2022 to 30 June 2022 (1 page) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
21 October 2021 | Micro company accounts made up to 31 July 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
2 July 2021 | Current accounting period extended from 30 June 2021 to 31 July 2021 (1 page) |
4 March 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 July 2017 | Notification of Trevor Boyland as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Trevor Boyland as a person with significant control on 1 July 2016 (2 pages) |
28 July 2017 | Notification of Trevor Boyland as a person with significant control on 1 July 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
27 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Mark Stephen Perry on 1 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Mark Stephen Perry on 1 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 8 August 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mark Stephen Perry on 28 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mark Stephen Perry on 28 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Trevor Boyland on 28 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Trevor Boyland on 28 June 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 October 2008 | Return made up to 28/06/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: c/o almond & co, sterling house 12A bridge close romford essex RM7 0AU (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: c/o almond & co, sterling house 12A bridge close romford essex RM7 0AU (1 page) |
18 October 2006 | Return made up to 28/06/06; full list of members (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 28/06/06; full list of members (3 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 November 2005 | Return made up to 28/06/05; full list of members (3 pages) |
18 November 2005 | Return made up to 28/06/05; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 September 2003 | Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2003 | Return made up to 28/06/03; full list of members (7 pages) |
8 September 2003 | Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2003 | Return made up to 28/06/03; full list of members (7 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Incorporation (18 pages) |
28 June 2002 | Incorporation (18 pages) |