EDUCATIONAL ICT SERVICES LIMITED

Register to unlock more data on OkredoRegister

EDUCATIONAL ICT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04083979

Incorporation date

04/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Dovedale Road, Hoylake, Wirral CH47 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon23/04/2024
Application to strike the company off the register
dot icon15/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/09/2023
Termination of appointment of Thomas Stanley Woods as a director on 2023-09-26
dot icon26/09/2023
Cessation of Barbara Elisabeth Hankin as a person with significant control on 2023-05-13
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/06/2023
Termination of appointment of Barbara Elisabeth Hankin as a director on 2023-05-13
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/05/2016
Director's details changed for Barbara Elisabeth Hankin on 2016-05-16
dot icon13/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon07/02/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon07/02/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon07/02/2015
Appointment of Mr David John Dunn as a director on 2015-02-06
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/05/2014
Cancellation of shares. Statement of capital on 2014-05-02
dot icon02/05/2014
Purchase of own shares.
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/10/2013
Termination of appointment of David Sutton as a director
dot icon20/08/2013
Cancellation of shares. Statement of capital on 2013-08-20
dot icon20/08/2013
Purchase of own shares.
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/06/2013
Termination of appointment of Robert Lamont as a director
dot icon08/01/2013
Appointment of Mr Robert Lamont as a director
dot icon08/01/2013
Appointment of Mr Thomas Woods as a director
dot icon23/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon23/07/2012
Appointment of Mr David John Dunn as a secretary
dot icon15/05/2012
Accounts for a small company made up to 2011-09-30
dot icon15/05/2012
Termination of appointment of Thomas Keenan as a secretary
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/04/2011
Accounts for a small company made up to 2010-09-30
dot icon16/02/2011
Cancellation of shares. Statement of capital on 2011-02-16
dot icon16/02/2011
Purchase of own shares.
dot icon25/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/06/2010
Accounts for a small company made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon11/05/2009
Accounts for a small company made up to 2008-09-30
dot icon27/10/2008
Return made up to 30/09/08; full list of members
dot icon26/08/2008
Amended accounts made up to 2007-09-30
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/10/2007
Return made up to 30/09/07; full list of members
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/01/2007
New secretary appointed
dot icon04/01/2007
Director resigned
dot icon02/01/2007
Return made up to 30/09/06; full list of members
dot icon04/12/2006
Registered office changed on 04/12/06 from: 60 king edward avenue aylesbury buckinghamshire HP21 7JE
dot icon31/07/2006
Return made up to 30/09/05; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/10/2005
Return made up to 04/10/05; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/12/2004
Return made up to 04/10/04; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon17/07/2004
Particulars of mortgage/charge
dot icon13/10/2003
Return made up to 04/10/03; full list of members
dot icon18/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon01/11/2002
Return made up to 04/10/02; full list of members
dot icon19/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/06/2002
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon21/11/2001
New director appointed
dot icon07/11/2001
Return made up to 04/10/01; full list of members
dot icon25/10/2000
New secretary appointed;new director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Ad 05/10/00--------- £ si 4@1=4 £ ic 1/5
dot icon06/10/2000
Secretary resigned
dot icon06/10/2000
Director resigned
dot icon04/10/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.38K
-
0.00
22.76K
-
2022
2
30.32K
-
0.00
31.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hankin, Barbara Elisabeth
Director
09/11/2001 - 13/05/2023
1
Mr Thomas Stanley Woods
Director
01/01/2013 - 26/09/2023
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDUCATIONAL ICT SERVICES LIMITED

EDUCATIONAL ICT SERVICES LIMITED is an(a) Dissolved company incorporated on 04/10/2000 with the registered office located at 7 Dovedale Road, Hoylake, Wirral CH47 3AN. 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 EDUCATIONAL ICT SERVICES LIMITED?

toggle

EDUCATIONAL ICT SERVICES LIMITED is currently Dissolved. It was registered on 04/10/2000 and dissolved on 16/07/2024.

Where is EDUCATIONAL ICT SERVICES LIMITED located?

toggle

EDUCATIONAL ICT SERVICES LIMITED is registered at 7 Dovedale Road, Hoylake, Wirral CH47 3AN.

What does EDUCATIONAL ICT SERVICES LIMITED do?

toggle

EDUCATIONAL ICT SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EDUCATIONAL ICT SERVICES LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.