Advanced company searchLink opens in new window

SMALL OFFICE SUPPLIES LIMITED

Company number 01649338

Filter by category

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)
17 Jul 2017 PSC01 Notification of Michael Bower as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 12 May 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
22 Dec 2016 AD01 Registered office address changed from Airedale Buildings, North Street Keighley West Yorkshire BD21 3AA to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 22 December 2016
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
10 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
23 May 2016 MR01 Registration of charge 016493380005, created on 20 May 2016
20 May 2016 MR01 Registration of charge 016493380004, created on 20 May 2016
13 May 2016 MR04 Satisfaction of charge 1 in full
04 Dec 2015 MR01 Registration of charge 016493380003, created on 25 November 2015
07 Sep 2015 TM01 Termination of appointment of Edward George Randall Small as a director on 4 September 2015
07 Sep 2015 TM01 Termination of appointment of Wendy Small as a director on 4 September 2015
01 Sep 2015 AP01 Appointment of Mr Michael John Bower as a director on 1 September 2015
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
16 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Donna Marie Durkin on 21 January 2012
23 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 May 2012 CH03 Secretary's details changed for Donna Marie Durkin on 23 January 2012
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
13 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders