Advanced company searchLink opens in new window

SMITH COOPER IT SOLUTIONS & SERVICES LIMITED

Company number 03791390

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2017 CH01 Director's details changed for Mr Andrew Richard Delve on 18 December 2017
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2017 DS01 Application to strike the company off the register
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
20 Jul 2017 PSC01 Notification of Andrew Richard Delve as a person with significant control on 6 April 2016
06 Jul 2017 TM01 Termination of appointment of Paul William Duffin as a director on 30 June 2017
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 6,640
06 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6,640
09 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6,640
08 Jul 2014 CH03 Secretary's details changed for Mr Andrew Richard Delve on 8 May 2013
08 Jul 2014 CH01 Director's details changed for Mr Andrew Richard Delve on 8 May 2013
08 Jul 2014 CH01 Director's details changed for Paul William Duffin on 1 June 2014
16 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Aug 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
07 Apr 2013 AD01 Registered office address changed from Wilmot House Saint James Court Friar Gate Derby Derbyshire DE1 1BT on 7 April 2013
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009