RESCUE IT LIMITED
Status | ACTIVE |
Company No. | 03837019 |
Category | Private Limited Company |
Incorporated | 07 Sep 1999 |
Age | 24 years, 9 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Cockburn
Documents
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
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
Legacy
Date: 05 Mar 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
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
Legacy
Date: 05 Mar 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/02/13
Documents
Resolution
Date: 05 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 26 Jun 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
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
Legacy
Date: 26 Jun 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 20/06/12
Documents
Resolution
Date: 26 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 08 Mar 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
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
Legacy
Date: 08 Mar 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 02/03/11
Documents
Resolution
Date: 08 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
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
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
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
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
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
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/06; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
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
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/05; full list of members
Documents
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
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
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
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
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/03; full list of members
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
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
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 11/10/00--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/00; full list of members
Documents
Resolution
Date: 23 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 30/06/00
Documents
Legacy
Date: 14 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
14 ELDER WAY,BIRMINGHAM,B23 7LZ
Number: | 11539781 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
3/2 1 ARGYLL ARCADE,GLASGOW,G2 8BA
Number: | SC504880 |
Status: | ACTIVE |
Category: | Private Limited Company |