SMYSON SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/204 May 2020 APPLICATION FOR STRIKING-OFF

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 03/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM MURRAY HOUSE MURRAY STREET BELFAST COUNTY ANTRIM BT1 6DN

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 CHANGE PERSON AS SECRETARY

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ROY DEVINE / 10/09/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 12/03/14 STATEMENT OF CAPITAL GBP 7.00

View Document

27/06/1427 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/1427 June 2014 04/04/14 STATEMENT OF CAPITAL GBP 8.00

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MARY JACQUELINE CONN

View Document

16/09/1316 September 2013 ADOPT ARTICLES 10/09/2013

View Document

16/09/1316 September 2013 AUTHORISATION OF CONFLICTS OF INTEREST 10/09/2013

View Document

16/09/1316 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 4.00

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MS ANN-MARIE SLAVIN

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR ROBERT GERARD DEVINE

View Document

16/09/1316 September 2013 SECRETARY APPOINTED ROY DEVINE

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 5 DUNHUGH MANOR LONDONDERRY BT47 2TG NORTHERN IRELAND

View Document

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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