STATUSINPUT LIMITED

04664253
1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE PE2 6FT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
04 Nov 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 6 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 7 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 6 Buy now
11 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2017 officers Change of particulars for director (Mrs Judith Catherine Carter) 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2017 accounts Annual Accounts 5 Buy now
19 Feb 2016 annual-return Annual Return 3 Buy now
06 Dec 2015 accounts Annual Accounts 6 Buy now
06 Mar 2015 annual-return Annual Return 3 Buy now
14 Jan 2015 accounts Annual Accounts 6 Buy now
11 Mar 2014 annual-return Annual Return 3 Buy now
04 Jan 2014 accounts Annual Accounts 7 Buy now
13 Mar 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
24 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2012 annual-return Annual Return 3 Buy now
01 Mar 2012 accounts Annual Accounts 25 Buy now
30 Jun 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Mar 2011 officers Change of particulars for secretary (Brian Kearsey) 1 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
14 Mar 2011 officers Change of particulars for director (Judith Catherine Carter) 2 Buy now
03 Sep 2010 accounts Annual Accounts 24 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
30 Sep 2009 accounts Annual Accounts 16 Buy now
18 Sep 2009 officers Director's change of particulars / judith carter / 21/08/2009 1 Buy now
16 Mar 2009 annual-return Return made up to 12/02/09; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 16 Buy now
19 May 2008 annual-return Return made up to 12/02/08; full list of members 3 Buy now
01 Oct 2007 accounts Annual Accounts 17 Buy now
30 Sep 2007 officers New secretary appointed 2 Buy now
30 Sep 2007 officers Secretary resigned 1 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
05 Mar 2007 annual-return Return made up to 12/02/07; full list of members 3 Buy now
06 Oct 2006 accounts Annual Accounts 16 Buy now
22 Feb 2006 annual-return Return made up to 12/02/06; full list of members 3 Buy now
17 Feb 2006 officers Secretary's particulars changed 1 Buy now
17 Feb 2006 officers Director's particulars changed 1 Buy now
17 Feb 2006 officers Director's particulars changed 1 Buy now
21 Sep 2005 accounts Annual Accounts 17 Buy now
17 Mar 2005 annual-return Return made up to 12/02/05; full list of members 7 Buy now
28 Feb 2005 accounts Annual Accounts 15 Buy now
19 Mar 2004 address Registered office changed on 19/03/04 from: stibbington hall church lane stibbington peterborough cambridgeshire PE8 6LP 1 Buy now
06 Mar 2004 annual-return Return made up to 12/02/04; full list of members 5 Buy now
22 Apr 2003 capital Ad 24/03/03--------- £ si 99999@1=99999 £ ic 1/100000 2 Buy now
22 Apr 2003 capital Nc inc already adjusted 24/03/03 1 Buy now
22 Apr 2003 resolution Resolution 1 Buy now
12 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Apr 2003 accounts Accounting reference date shortened from 29/02/04 to 30/11/03 1 Buy now
09 Apr 2003 address Registered office changed on 09/04/03 from: monk stone house city road peterborough cambridgeshire PE1 1JE 1 Buy now
09 Apr 2003 officers Director resigned 1 Buy now
09 Apr 2003 officers Secretary resigned 1 Buy now
09 Apr 2003 officers New director appointed 2 Buy now
09 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
02 Apr 2003 address Registered office changed on 02/04/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
06 Mar 2003 officers New director appointed 1 Buy now
06 Mar 2003 officers New secretary appointed 1 Buy now
06 Mar 2003 officers Secretary resigned 1 Buy now
12 Feb 2003 incorporation Incorporation Company 17 Buy now