RESCUE IT LIMITED

Richard House Richard House, Preston, PR1 3HP, Lancashire
StatusACTIVE
Company No.03837019
CategoryPrivate Limited Company
Incorporated07 Sep 1999
Age24 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

RESCUE IT LIMITED is an active private limited company with number 03837019. It was incorporated 24 years, 9 months, 25 days ago, on 07 September 1999. The company address is Richard House Richard House, Preston, PR1 3HP, Lancashire.



Company Fillings

Accounts with accounts type micro entity

Date: 23 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Ian Cockburn

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-12

Psc name: Mr Ian Cockburn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Sep 2021

Category: Address

Type: AD02

Old address: 16 Strathmore Road London SW19 8DB United Kingdom

New address: 16 Strathmore Road London SW19 8DB

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Sep 2021

Category: Address

Type: AD02

Old address: First Floor 71-71 Carter Lane London EC4V 5EQ United Kingdom

New address: 16 Strathmore Road London SW19 8DB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Sep 2019

Category: Address

Type: AD02

Old address: Third Floor St Clare House 33/33 Minories London EC3N 1DD United Kingdom

New address: First Floor 71-71 Carter Lane London EC4V 5EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-11

Officer name: Mr Ian Cockburn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Sep 2018

Category: Address

Type: AD02

Old address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom

New address: Third Floor St Clare House 33/33 Minories London EC3N 1DD

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-11

Officer name: Mr Ian Cockburn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Sep 2016

Category: Address

Type: AD03

New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Change sail address company with new address

Date: 12 Sep 2016

Category: Address

Type: AD02

New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-12

Officer name: Mr Ian Cockburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Cockburn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Ian Cockburn

Documents

View document PDF

Legacy

Date: 05 Mar 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Capital

Type: SH19

Date: 2013-03-05

Capital : 41,240 GBP

Documents

View document PDF

Legacy

Date: 05 Mar 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/02/13

Documents

View document PDF

Resolution

Date: 05 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Capital

Type: SH19

Date: 2012-06-26

Capital : 127,642 GBP

Documents

View document PDF

Legacy

Date: 26 Jun 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/06/12

Documents

View document PDF

Resolution

Date: 26 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2012

Action Date: 29 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-19

Officer name: Ian Cockburn

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-19

Officer name: Doctor Jacqueline Louise Cockburn

Documents

View document PDF

Legacy

Date: 08 Mar 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Capital

Type: SH19

Date: 2011-03-08

Capital : 163,108.70 GBP

Documents

View document PDF

Legacy

Date: 08 Mar 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 02/03/11

Documents

View document PDF

Resolution

Date: 08 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/06/05-30/06/05 £ si [email protected]=119157 £ ic 169321/288478

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 28/02/02 from: 10-12 westgate skelmersdale lancashire WN8 8AZ

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 11/10/00--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/00; full list of members

Documents

View document PDF

Resolution

Date: 23 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BROWN'S CAR BODY'S LIMITED

14 ELDER WAY,BIRMINGHAM,B23 7LZ

Number:11539781
Status:ACTIVE
Category:Private Limited Company

COSTY & SARY LTD

42 OAK STREET,BURTON-ON-TRENT,DE14 3PT

Number:11359079
Status:ACTIVE
Category:Private Limited Company

GINKRIS CYBER SECURITY CONSULTING LTD

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11512990
Status:ACTIVE
Category:Private Limited Company

J D ACCOUNTANCY LTD.

16 NELFRED TERRACE,,AB51 4TJ

Number:SC233994
Status:ACTIVE
Category:Private Limited Company

MICHAEL ARNOLD JOINERY LIMITED

66 ST PETERS AVENUE,CLEETHORPES,DN35 8HP

Number:06723166
Status:ACTIVE
Category:Private Limited Company

SSG GOLD LTD

3/2 1 ARGYLL ARCADE,GLASGOW,G2 8BA

Number:SC504880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source