SCHOOL ICT SERVICES LTD

06884143
UNIT 1F NETWORK POINT RANGE ROAD WITNEY OXON OX29 0YN

Documents

Documents
Date Category Description Pages
28 Feb 2025 officers Termination of appointment of director (Benjamin Paul Dunn) 1 Buy now
31 Dec 2024 accounts Annual Accounts 19 Buy now
03 Sep 2024 officers Appointment of director (Mr Benjamin Paul Dunn) 2 Buy now
03 Jul 2024 mortgage Registration of a charge 66 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2024 accounts Annual Accounts 7 Buy now
25 Oct 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Oct 2023 capital Notice of name or other designation of class of shares 2 Buy now
30 Sep 2023 resolution Resolution 1 Buy now
30 Sep 2023 incorporation Memorandum Articles 8 Buy now
30 Aug 2023 capital Notice of cancellation of shares 4 Buy now
30 Aug 2023 capital Return of purchase of own shares 4 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jan 2023 accounts Annual Accounts 8 Buy now
16 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2022 officers Appointment of director (Mr Thomas Richard Welch) 2 Buy now
01 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2021 accounts Annual Accounts 6 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 7 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2020 officers Termination of appointment of director (Mark Andrew Blackwood) 1 Buy now
08 Apr 2020 officers Termination of appointment of director (Daniel Preston) 1 Buy now
23 Oct 2019 accounts Annual Accounts 8 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2018 accounts Annual Accounts 9 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2017 accounts Annual Accounts 7 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
30 Jul 2016 mortgage Registration of a charge 11 Buy now
26 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2016 mortgage Registration of a charge 5 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
05 Nov 2015 accounts Annual Accounts 7 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
06 Nov 2014 accounts Annual Accounts 7 Buy now
22 Apr 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 accounts Annual Accounts 7 Buy now
17 May 2013 annual-return Annual Return 5 Buy now
17 May 2013 officers Change of particulars for director (Mr Francis Steven Bradley Hutton) 2 Buy now
17 May 2013 officers Change of particulars for director (Mr Mark Andrew Blackwood) 2 Buy now
15 May 2013 capital Notice of cancellation of shares 4 Buy now
15 May 2013 capital Return of purchase of own shares 3 Buy now
14 May 2013 resolution Resolution 2 Buy now
14 May 2013 resolution Resolution 19 Buy now
02 May 2013 capital Return of Allotment of shares 3 Buy now
06 Nov 2012 accounts Annual Accounts 6 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 officers Termination of appointment of secretary (David Pitts-Burnett) 1 Buy now
10 Jan 2012 officers Termination of appointment of director (Tina Brown) 1 Buy now
28 Dec 2011 capital Notice of cancellation of shares 4 Buy now
28 Dec 2011 capital Return of purchase of own shares 3 Buy now
09 Dec 2011 resolution Resolution 2 Buy now
09 Nov 2011 accounts Annual Accounts 7 Buy now
06 Sep 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
27 Apr 2011 annual-return Annual Return 9 Buy now
27 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2010 accounts Annual Accounts 7 Buy now
15 Jun 2010 officers Appointment of director (Mrs Tina Louise Brown) 2 Buy now
26 May 2010 resolution Resolution 18 Buy now
26 May 2010 capital Return of Allotment of shares 4 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Mr Mark Andrew Blackwood) 2 Buy now
17 May 2010 officers Change of particulars for director (Mr Francis Steven Bradley Hutton) 2 Buy now
13 Oct 2009 officers Appointment of director (Mr Daniel Preston) 2 Buy now
14 Aug 2009 officers Director appointed mr mark andrew blackwood 1 Buy now
10 Jul 2009 officers Secretary appointed mr david john edward pitts-burnett 1 Buy now
02 Jul 2009 address Registered office changed on 02/07/2009 from 1200 century way thorpe park business park colton leeds west yorkshire LS15 8ZA 1 Buy now
22 Apr 2009 incorporation Incorporation Company 17 Buy now