S.M. TECHNICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | Application to strike the company off the register |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
25/10/1825 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
10/10/1710 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER MITCHELL / 01/10/2009 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/06/0729 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | SECRETARY RESIGNED |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | NEW DIRECTOR APPOINTED |
29/06/0429 June 2004 | NEW SECRETARY APPOINTED |
29/06/0429 June 2004 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
07/06/047 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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