ISB SMART SOLUTIONS LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1416 December 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

10/09/1410 September 2014 SECOND FILING WITH MUD 20/10/14 FOR FORM AR01

View Document

21/07/1421 July 2014 ADOPT ARTICLES 21/03/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WIM DEMAEYER / 01/02/2014

View Document

17/02/1417 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR WIM DEMAEYER

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

10/06/1310 June 2013 COMPANY NAME CHANGED SBS GLOBAL LIMITED
CERTIFICATE ISSUED ON 10/06/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FLOYD OSBORNE / 22/01/2013

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON FLOYD OSBORNE / 22/01/2013

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/01/1226 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAMS / 30/04/2010

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

28/01/1028 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FLOYD OSBORNE / 20/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILLIAMS / 20/01/2010

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: SUITE 68-69 THE MARKET BUILDING 195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: SUITE 38 THE MARKET BUILDING 195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 22/01/04; NO CHANGE OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 COMPANY NAME CHANGED SHORTCUT PROCUREMENT LIMITED CERTIFICATE ISSUED ON 04/06/01

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT

View Document

22/01/0122 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company