SMALL OFFICE SYSTEMS LIMITED

Company Documents

DateDescription
26/08/1526 August 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 PREVSHO FROM 31/03/2016 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/12/138 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND DUFFY / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY DUFFY / 01/10/2009

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 132 ALWOODLEY LANE ALWOODLEY LEEDS LS17 7PP

View Document

20/12/0920 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/07/0911 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

24/06/0524 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: G OFFICE CHANGED 05/03/04 GRAPHIC HOUSE, 11 MAGDALEN STREET, COLCHESTER ESSEX CO1 2JT

View Document

13/07/0313 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: G OFFICE CHANGED 28/10/99 20 BLACKBROOK ROAD GREAT HORKESLEY COLCHESTER ESSEX CO6 4TL

View Document

15/07/9915 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: G OFFICE CHANGED 20/10/97 INTERACTIVE HOUSE 12 QUEENSVILLE ROAD, LONDON SW12 0JJ

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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