SMITH COOPER IT SOLUTIONS & SERVICES LIMITED

Company Documents

DateDescription
31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD DELVE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DUFFIN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/07/1619 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/06/1524 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DELVE / 08/05/2013

View Document

08/07/148 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM DUFFIN / 01/06/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DELVE / 08/05/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/08/136 August 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM
WILMOT HOUSE
SAINT JAMES COURT FRIAR GATE
DERBY
DERBYSHIRE
DE1 1BT

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/07/1217 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/07/1120 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON GWINNUTT

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM DUFFIN / 11/06/2010

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: G OFFICE CHANGED 11/01/02 9 SOUGH LANE WIRKSWORTH MATLOCK DERBYSHIRE DE4 4FQ

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/06/01

View Document

18/06/0118 June 2001 � NC 100/100000 30/04

View Document

18/06/0118 June 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED WORK SHARPER LIMITED CERTIFICATE ISSUED ON 12/06/01

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED WORK SMARTER LIMITED CERTIFICATE ISSUED ON 23/01/01

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: G OFFICE CHANGED 17/01/00 113 HEAGE ROAD RIPLEY DERBYSHIRE DE5 3GE

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: G OFFICE CHANGED 17/09/99 1 KENNET SQUARE MITCHAM SURREY CR4 3RR

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

04/07/994 July 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 REGISTERED OFFICE CHANGED ON 04/07/99 FROM: G OFFICE CHANGED 04/07/99 152-160 CITY ROAD LONDON EC1V 2NX

View Document

04/07/994 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 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