HOWARD SMITH COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
14/10/2114 October 2021 | Previous accounting period shortened from 2022-03-31 to 2021-10-04 |
04/10/214 October 2021 | Annual accounts for year ending 04 Oct 2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
13/12/1913 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS PAULINE MARIE SMITH / 13/12/2019 |
13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEVEN SMITH / 13/12/2019 |
13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MARIE SMITH / 13/12/2019 |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 24 SHERIFFS PARK LINLITHGOW WEST LOTHIAN EH49 7SS |
13/12/1913 December 2019 | PSC'S CHANGE OF PARTICULARS / MR HOWARD STEVEN SMITH / 13/12/2019 |
09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | DIRECTOR APPOINTED MRS PAULINE MARIE SMITH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
19/11/1219 November 2012 | 19/11/12 STATEMENT OF CAPITAL GBP 10 |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/02/1212 February 2012 | CURREXT FROM 29/02/2012 TO 31/03/2012 |
12/02/1212 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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