SERVICE INFORMATION SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
13/09/2313 September 2023 | Application to strike the company off the register |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-15 with updates |
23/08/2323 August 2023 | Director's details changed for Mr Nigel O'neill-Brown on 2023-08-23 |
19/05/2319 May 2023 | Previous accounting period shortened from 2023-10-31 to 2023-04-30 |
19/05/2319 May 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/03/231 March 2023 | Micro company accounts made up to 2022-10-31 |
08/02/238 February 2023 | Termination of appointment of Randhir Jayajirao Shinde as a director on 2022-09-05 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/08/1916 August 2019 | PSC'S CHANGE OF PARTICULARS / INFOMAGELLAN LIMITED / 21/05/2018 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RANDHIR JAYAJIRAO SHINDE / 24/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL BROWN / 06/09/2018 |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL BROWN / 06/09/2018 |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/05/1821 May 2018 | COMPANY NAME CHANGED SERVICE WIZARD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/05/18 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/09/1517 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/09/1411 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/09/133 September 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/09/126 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/09/1127 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
09/09/109 September 2010 | CURREXT FROM 31/08/2011 TO 31/10/2011 |
31/08/1031 August 2010 | 25/08/10 STATEMENT OF CAPITAL GBP 70 |
31/08/1031 August 2010 | APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED |
25/08/1025 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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