ALL ASPECTS IT SOLUTIONS LIMITED
BARHATCH LANE, CRANLEIGH

Hellopages » Surrey » Waverley » GU6 7NH

Company number 06254778
Status Active
Incorporation Date 22 May 2007
Company Type Private Limited Company
Address ALL ASPECTS IT SOLUTIONS LIMITED, WINTERFOLD HOUSE, BARHATCH LANE, CRANLEIGH, WEST SUSSEX, GU6 7NH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ALL ASPECTS IT SOLUTIONS LIMITED are www.allaspectsitsolutions.co.uk, and www.all-aspects-it-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. All Aspects It Solutions Limited is a Private Limited Company. The company registration number is 06254778. All Aspects It Solutions Limited has been working since 22 May 2007. The present status of the company is Active. The registered address of All Aspects It Solutions Limited is All Aspects It Solutions Limited Winterfold House Barhatch Lane Cranleigh West Sussex Gu6 7nh. The company`s financial liabilities are £5.61k. It is £0.47k against last year. The cash in hand is £6.03k. It is £0.3k against last year. And the total assets are £6.16k, which is £-1.16k against last year. SELBY, Linda is a Secretary of the company. HAMPTON, Anthony Michael is a Director of the company. Secretary THOMAS, Peter David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ESSEX SHERLOCK, Charlie Christopher John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


all aspects it solutions Key Finiance

LIABILITIES £5.61k
+9%
CASH £6.03k
+5%
TOTAL ASSETS £6.16k
-16%
All Financial Figures

Current Directors

Secretary
SELBY, Linda
Appointed Date: 08 March 2010

Director
HAMPTON, Anthony Michael
Appointed Date: 22 May 2007
77 years old

Resigned Directors

Secretary
THOMAS, Peter David
Resigned: 13 April 2010
Appointed Date: 22 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 2007
Appointed Date: 22 May 2007

Director
ESSEX SHERLOCK, Charlie Christopher John
Resigned: 28 November 2007
Appointed Date: 22 May 2007
37 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 May 2007
Appointed Date: 22 May 2007

ALL ASPECTS IT SOLUTIONS LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 30 April 2015
01 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

07 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 19 more events
04 Jun 2007
New director appointed
04 Jun 2007
New director appointed
22 May 2007
Secretary resigned
22 May 2007
Director resigned
22 May 2007
Incorporation