SYSTEMS MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

17/05/1617 May 2016 DISS40 (DISS40(SOAD))

View Document

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES CODY / 10/05/2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM
2 BURDER ROAD
LONDON
N1 4AT

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 January 2014

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

31/10/1431 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

08/07/148 July 2014 DISS40 (DISS40(SOAD))

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

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

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/05/1215 May 2012 02/10/11 STATEMENT OF CAPITAL GBP 3

View Document

15/05/1215 May 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES CODY / 31/03/2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
22 NEW CRESCENT YARD, ACTON LANE
LONDON
NW10 8SJ
UNITED KINGDOM

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM C/O QUOTIENT FINANCIAL SOLUTIONS COMMERCIAL UNIT 7, COMMODORE HOUSE JUNIPER DRIVE LONDON SW18 1TW UNITED KINGDOM

View Document

25/03/1125 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM SUITE A 25 FLORAL ST LONDON WC2E 9DS UNITED KINGDOM

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM C/O QUOTIENT FINANCIAL SOLUTIONS COMMERCIAL UNIT 7, COMMODORE HOUSE JUNIPER DRIVE LONDON SW18 1TW UNITED KINGDOM

View Document

17/02/1017 February 2010 CURRSHO FROM 28/02/2011 TO 31/01/2011

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY TAX ETC LIMITED

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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