- Company Overview for S.M.M. SOFTWARE LIMITED (02595903)
- Filing history for S.M.M. SOFTWARE LIMITED (02595903)
- People for S.M.M. SOFTWARE LIMITED (02595903)
- Charges for S.M.M. SOFTWARE LIMITED (02595903)
- More for S.M.M. SOFTWARE LIMITED (02595903)
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) |
---|---|---|---|
07 Apr 2015 | CH01 | Director's details changed for Mr Malcolm Edward Mitchell on 21 November 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY to Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY on 7 April 2015 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AP01 | Appointment of Jennifer Gay Herd as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Nicholas Herd as a director | |
25 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
21 Jun 2013 | AD01 | Registered office address changed from Foreman & Hill 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 21 June 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
29 Mar 2011 | CH01 | Director's details changed for Mr Malcolm Edward Mitchell on 16 March 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Nicholas John Herd on 16 March 2011 | |
29 Mar 2011 | CH03 | Secretary's details changed for Mr Malcolm Edward Mitchell on 16 March 2011 | |
27 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Mr Malcolm Edward Mitchell on 16 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Nicholas John Herd on 16 March 2010 | |
14 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
07 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
22 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
25 Apr 2008 | 363a | Return made up to 16/03/08; full list of members | |
12 Jun 2007 | AA | Full accounts made up to 31 December 2006 |