BUSINESS IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02542221

Incorporation date

24/09/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1990)
dot icon07/02/2024
Final Gazette dissolved following liquidation
dot icon07/11/2023
Return of final meeting in a members' voluntary winding up
dot icon16/09/2023
Liquidators' statement of receipts and payments to 2023-07-13
dot icon16/09/2023
Declaration of solvency
dot icon01/11/2022
Removal of liquidator by court order
dot icon01/11/2022
Appointment of a voluntary liquidator
dot icon13/09/2022
Liquidators' statement of receipts and payments to 2022-07-14
dot icon26/10/2021
Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-10-26
dot icon13/10/2021
Appointment of a voluntary liquidator
dot icon13/10/2021
Removal of liquidator by court order
dot icon21/08/2020
Registered office address changed from 19 Hellyer Way Bourne End Buckinghamshire SL8 5XL England to Savants 83 Victoria Street London SW1H 0HW on 2020-08-21
dot icon18/08/2020
Appointment of a voluntary liquidator
dot icon18/08/2020
Resolutions
dot icon18/08/2020
Declaration of solvency
dot icon30/06/2020
Micro company accounts made up to 2020-06-30
dot icon29/10/2019
Director's details changed for Mr Stephen Francis Barker on 2019-10-23
dot icon28/10/2019
Registered office address changed from 20 Telford Court, Old College Road, Newbury Berkshire RG14 1TF to 19 Hellyer Way Bourne End Buckinghamshire SL8 5XL on 2019-10-28
dot icon10/09/2019
Micro company accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon03/10/2018
Micro company accounts made up to 2018-06-30
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-06-30
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon19/10/2016
Micro company accounts made up to 2016-06-30
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon14/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon14/08/2010
Director's details changed for Stephen Francis Barker on 2010-07-31
dot icon04/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/11/2009
Termination of appointment of Lindsey Barker as a secretary
dot icon31/07/2009
Return made up to 31/07/09; full list of members
dot icon01/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon16/10/2008
Return made up to 24/09/08; full list of members
dot icon18/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon16/10/2007
Return made up to 24/09/07; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon16/10/2007
Registered office changed on 16/10/07 from: 20 telford court old college road, newbury berkshire RG14 1TF
dot icon23/04/2007
Registered office changed on 23/04/07 from: sunrise house norris lane chaddleworth newbury berkshire RG20 7DZ
dot icon18/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon04/10/2006
Return made up to 24/09/06; full list of members
dot icon10/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon05/10/2005
Return made up to 24/09/05; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon05/10/2005
Secretary's particulars changed
dot icon20/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon22/10/2004
Return made up to 24/09/04; full list of members
dot icon30/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon03/10/2003
Return made up to 24/09/03; full list of members
dot icon01/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon14/10/2002
Return made up to 24/09/02; full list of members
dot icon25/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon19/10/2001
Return made up to 24/09/01; full list of members
dot icon30/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon16/10/2000
Return made up to 24/09/00; full list of members
dot icon03/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon28/09/1999
Return made up to 24/09/99; no change of members
dot icon05/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon16/11/1998
Return made up to 24/09/98; no change of members
dot icon16/09/1998
Registered office changed on 16/09/98 from: bowman house 2/10 bridge street reading berkshire RG1 2LU
dot icon23/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon14/11/1997
Return made up to 24/09/97; full list of members
dot icon13/12/1996
Accounts for a dormant company made up to 1996-06-30
dot icon17/10/1996
Return made up to 24/09/96; no change of members
dot icon18/12/1995
Accounts for a dormant company made up to 1995-06-30
dot icon15/12/1995
Registered office changed on 15/12/95 from: oxford house 12/20 oxford st newbury berks RG13 2JB
dot icon15/12/1995
Return made up to 24/09/95; no change of members
dot icon31/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon18/10/1994
Return made up to 24/09/94; full list of members
dot icon06/01/1994
Accounts for a dormant company made up to 1993-06-30
dot icon28/10/1993
Return made up to 24/09/93; no change of members
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Accounts for a dormant company made up to 1992-06-30
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon15/10/1992
Return made up to 24/09/92; no change of members
dot icon11/02/1992
Full accounts made up to 1991-06-30
dot icon26/11/1991
Return made up to 24/09/91; full list of members
dot icon16/07/1991
Registered office changed on 16/07/91 from: 21 gold tops newport gwent NP9 4PG
dot icon22/05/1991
Director resigned
dot icon22/05/1991
Accounting reference date notified as 30/06
dot icon26/09/1990
Secretary resigned
dot icon24/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS IT SOLUTIONS LIMITED

BUSINESS IT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 24/09/1990 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS IT SOLUTIONS LIMITED?

toggle

BUSINESS IT SOLUTIONS LIMITED is currently Dissolved. It was registered on 24/09/1990 and dissolved on 07/02/2024.

Where is BUSINESS IT SOLUTIONS LIMITED located?

toggle

BUSINESS IT SOLUTIONS LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does BUSINESS IT SOLUTIONS LIMITED do?

toggle

BUSINESS IT SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BUSINESS IT SOLUTIONS LIMITED?

toggle

The latest filing was on 07/02/2024: Final Gazette dissolved following liquidation.