SMITH COOPER IT SOLUTIONS & SERVICES LIMITED

03791390
ST HELEN'S HOUSE KING STREET DERBY DE1 3EE

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Andrew Richard Delve) 2 Buy now
05 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
22 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 officers Termination of appointment of director (Paul William Duffin) 1 Buy now
25 Jul 2016 accounts Annual Accounts 3 Buy now
19 Jul 2016 annual-return Annual Return 6 Buy now
06 Jul 2015 accounts Annual Accounts 3 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
09 Jul 2014 accounts Annual Accounts 3 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
08 Jul 2014 officers Change of particulars for secretary (Mr Andrew Richard Delve) 1 Buy now
08 Jul 2014 officers Change of particulars for director (Mr Andrew Richard Delve) 2 Buy now
08 Jul 2014 officers Change of particulars for director (Paul William Duffin) 2 Buy now
16 Aug 2013 accounts Annual Accounts 3 Buy now
06 Aug 2013 annual-return Annual Return 5 Buy now
07 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2012 accounts Annual Accounts 3 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
21 Jul 2011 accounts Annual Accounts 4 Buy now
20 Jul 2011 annual-return Annual Return 5 Buy now
29 Jul 2010 accounts Annual Accounts 3 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (Paul William Duffin) 2 Buy now
22 Jun 2010 officers Termination of appointment of director (Simon Gwinnutt) 1 Buy now
18 Jun 2009 annual-return Return made up to 17/06/09; full list of members 4 Buy now
06 Mar 2009 accounts Annual Accounts 6 Buy now
30 Jun 2008 annual-return Return made up to 17/06/08; full list of members 4 Buy now
25 Apr 2008 accounts Annual Accounts 3 Buy now
02 Jul 2007 accounts Annual Accounts 3 Buy now
21 Jun 2007 annual-return Return made up to 17/06/07; full list of members 3 Buy now
16 Aug 2006 annual-return Return made up to 17/06/06; full list of members 3 Buy now
15 Aug 2006 accounts Annual Accounts 6 Buy now
19 Aug 2005 accounts Annual Accounts 6 Buy now
05 Jul 2005 annual-return Return made up to 17/06/05; full list of members 3 Buy now
15 Feb 2005 accounts Accounting reference date extended from 30/06/04 to 31/10/04 1 Buy now
22 Jun 2004 annual-return Return made up to 17/06/04; full list of members 7 Buy now
14 Jun 2004 accounts Annual Accounts 6 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
06 Jan 2004 officers Director resigned 2 Buy now
06 Jan 2004 officers Secretary resigned;director resigned 2 Buy now
06 Jan 2004 officers New secretary appointed 2 Buy now
30 Oct 2003 officers New director appointed 2 Buy now
21 Oct 2003 officers New director appointed 2 Buy now
24 Jul 2003 annual-return Return made up to 17/06/03; full list of members 7 Buy now
27 May 2003 accounts Annual Accounts 6 Buy now
15 Jul 2002 annual-return Return made up to 17/06/02; full list of members 7 Buy now
02 Apr 2002 accounts Annual Accounts 5 Buy now
11 Jan 2002 address Registered office changed on 11/01/02 from: 9 sough lane wirksworth matlock derbyshire DE4 4FQ 1 Buy now
07 Jan 2002 accounts Annual Accounts 5 Buy now
12 Jul 2001 annual-return Return made up to 17/06/01; full list of members 6 Buy now
21 Jun 2001 accounts Accounting reference date shortened from 31/03/02 to 30/06/01 1 Buy now
18 Jun 2001 capital Particulars of contract relating to shares 4 Buy now
18 Jun 2001 capital Ad 30/04/01--------- £ si 6540@1=6540 £ ic 100/6640 2 Buy now
18 Jun 2001 capital Nc inc already adjusted 30/04/01 1 Buy now
18 Jun 2001 resolution Resolution 1 Buy now
12 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
20 Sep 2000 accounts Annual Accounts 3 Buy now
11 Jul 2000 annual-return Return made up to 17/06/00; full list of members 6 Buy now
15 Apr 2000 accounts Accounting reference date shortened from 30/06/00 to 31/03/00 1 Buy now
17 Jan 2000 address Registered office changed on 17/01/00 from: 113 heage road ripley derbyshire DE5 3GE 1 Buy now
17 Sep 1999 address Registered office changed on 17/09/99 from: 1 kennet square mitcham surrey CR4 3RR 1 Buy now
07 Jul 1999 officers Secretary resigned 1 Buy now
04 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
04 Jul 1999 officers New director appointed 2 Buy now
04 Jul 1999 address Registered office changed on 04/07/99 from: 152-160 city road london EC1V 2NX 1 Buy now
30 Jun 1999 officers Director resigned 1 Buy now
17 Jun 1999 incorporation Incorporation Company 10 Buy now