It Services For Education Limited

General information

Name:

It Services For Education Ltd

Office Address:

2nd Floor Arcadia House 15 Forlease Road SL6 1RX Maidenhead

Number: 04385339

Incorporation date: 2002-03-01

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

04385339 is a registration number assigned to It Services For Education Limited. This company was registered as a Private Limited Company on 2002-03-01. This company has been actively competing on the British market for twenty two years. This business can be gotten hold of in 2nd Floor Arcadia House 15 Forlease Road in Maidenhead. It's postal code assigned to this address is SL6 1RX. Started as Azteq Solutions, this business used the name up till 2022-09-29, then it was replaced by It Services For Education Limited. This firm's principal business activity number is 62090: Other information technology service activities. Its latest annual accounts were submitted for the period up to Thu, 30th Sep 2021 and the most recent annual confirmation statement was filed on Fri, 3rd Dec 2021.

  • Previous company's names
  • It Services For Education Limited 2022-09-29
  • Azteq Solutions Limited 2002-03-01

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 10 December 2019

Latest update: 8 February 2024

Timothy B.

Role: Director

Appointed: 05 July 2019

Latest update: 8 February 2024

People with significant control

Azteq Group Ltd
Address: Unit C2a Comet Studios De Havilland Court, Penn Street, Buckinghamshire, HP7 0PX, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered England
Registration number 12027238
Notified on 5 July 2019
Nature of control:
over 3/4 of shares
Gareth H.
Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control:
1/2 or less of shares
Timothy B.
Notified on 5 July 2019
Ceased on 5 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Grant S.
Notified on 6 April 2016
Ceased on 5 July 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 17 December 2022
Confirmation statement last made up date 03 December 2021
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021 (AA)
filed on: 28th, April 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

HQ address,
2014

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

HQ address,
2015

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

HQ address,
2016

Address:

35 Jackson Court

Post code:

HP15 7TZ

City / Town:

Hazlemere

Accountant/Auditor,
2013 - 2014

Name:

Pcb Financial Ltd

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 London Borough of Hillingdon 2 £ 1 320.00
2014-04-02 2014-04-02_1684 £ 770.00 Ict Equipment
2014-07-14 2014-07-14_1622 £ 550.00 Ict Equipment
2013 London Borough of Hillingdon 2 £ 5 380.00
2013-09-30 2013-09-30_208 £ 4 600.00 Ict Equipment
2013-10-21 2013-10-21_242 £ 780.00 Ict Equipment
2011 London Borough of Hillingdon 2 £ 7 191.00
2011-02-23 2011-02-23_170 £ 5 629.00 Other Fees
2011-02-21 2011-02-21_169 £ 1 562.00 Contract - Ict Services
2010 London Borough of Hillingdon 3 £ 4 854.00
2010-11-24 2010-11-24_143 £ 2 198.00 Fixtures & Fittings
2010-10-25 2010-10-25_131 £ 1 456.00 Computer Equipment
2010-11-08 2010-11-08_142 £ 1 200.00 Data Communication

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
22
Company Age

Closest Companies - by postcode