Advanced company searchLink opens in new window

SMARTCOMMS SC LIMITED

Company number 04303041

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)
22 Jul 2008 288a Director appointed martin barry davey
21 Jul 2008 288a Secretary appointed paul anthony milton
21 Jul 2008 288b Appointment terminated director and secretary alan copleston
20 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
24 Oct 2007 363s Return made up to 11/10/07; change of members
  • 363(288) ‐ Director's particulars changed
30 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
24 Apr 2007 287 Registered office changed on 24/04/07 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS
23 Mar 2007 363s Return made up to 11/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
28 Dec 2006 AA Group of companies' accounts made up to 31 December 2005
12 Oct 2006 287 Registered office changed on 12/10/06 from: 37 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ
12 Oct 2006 123 Nc inc already adjusted 20/06/02
12 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Oct 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 20/09/06
12 Oct 2006 122 S-div 20/09/06
11 Feb 2006 395 Particulars of mortgage/charge
10 Nov 2005 363s Return made up to 11/10/05; full list of members
02 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
08 Sep 2005 287 Registered office changed on 08/09/05 from: c/o the law offices of marcus j o'leary anvil court denmark street wokingham berkshire RG40 2BB
08 Nov 2004 363s Return made up to 11/10/04; full list of members
13 May 2004 AA Total exemption full accounts made up to 31 December 2003
14 Dec 2003 363s Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
01 Aug 2003 AA Total exemption full accounts made up to 31 December 2002
11 Nov 2002 363s Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
03 Sep 2002 287 Registered office changed on 03/09/02 from: anvil court denmark street wokingham berkshire RG40 2BB
24 Jul 2002 CERTNM Company name changed thunderhead software LIMITED\certificate issued on 24/07/02