CS01 |
Confirmation statement with no updates Tuesday 18th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 19th July 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th July 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th December 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th December 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Change occurred on Tuesday 1st August 2017. Company's previous address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 31st May 2015
filed on: 10th, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th March 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Change occurred on Tuesday 12th January 2016. Company's previous address: 58 Thorpe Road Norwich Norfolk NR1 1RY.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st May 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 27th March 2014
filed on: 27th, March 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th March 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 24th February 2014.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th February 2014.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed sms systems LIMITEDcertificate issued on 23/03/12
filed on: 23rd, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 23rd March 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Thursday 8th March 2012.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th March 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th March 2012.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2011
| incorporation
|
Free Download
(31 pages)
|