SOLUTIONS MANAGEMENT AND RESOURCE TARGETING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
BRITANNIA CHAMBERS 181-185 HIGH STREET
NEW MALDEN
SURREY
KT3 4BH

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
HERONHURST 21 PARK GREEN
BOOKHAM
LEATHERHEAD
SURREY
KT23 3NL
ENGLAND

View Document

03/11/143 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

18/11/1318 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR JOSEPH DAVID SAVOO

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM BRITANNIA CHAMBERS 181-185 HIGH STREET NEW MALDON SURREY KT3 4BH

View Document

27/11/0927 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILKIE ADAM / 22/10/2009

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY RESIGNED RICHARD TODD

View Document

07/11/087 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 9 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AH

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: 86 ELWILL WAY BECKENHAM KENT BR3 2RZ

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/11/95

View Document

21/07/9521 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/05/9510 May 1995 NC INC ALREADY ADJUSTED 13/03/95

View Document

10/05/9510 May 1995 � NC 5/20000 13/03/95

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 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