Advanced company searchLink opens in new window

STRUMIS LTD

Company number 02074149

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)
02 Sep 2021 AA Accounts for a small company made up to 30 April 2021
23 Apr 2021 AP01 Appointment of Mr Andrew Barry Thompson as a director on 20 April 2021
23 Apr 2021 AP01 Appointment of Mr Stuart Heikki Thompson as a director on 20 April 2021
13 Apr 2021 AA Accounts for a small company made up to 30 April 2020
28 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
10 Mar 2020 AA Accounts for a small company made up to 30 April 2019
12 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
22 Feb 2019 AA Accounts for a small company made up to 30 April 2018
14 Sep 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
14 Sep 2018 TM01 Termination of appointment of Simon John Inman as a director on 15 June 2018
14 Sep 2018 TM02 Termination of appointment of Raj Sharma as a secretary on 16 August 2018
29 Jan 2018 AA Accounts for a small company made up to 30 April 2017
08 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
08 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
30 Jun 2016 TM01 Termination of appointment of Moira Isabelle Thompson as a director on 14 June 2016
10 May 2016 AP01 Appointment of Mr Simon John Inman as a director on 5 May 2016
09 Feb 2016 AA Full accounts made up to 30 April 2015
05 Oct 2015 CERTNM Company name changed acecad software LIMITED\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
25 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
25 Aug 2015 CH01 Director's details changed for Barry John Thompson on 31 August 2011
02 May 2015 MR05 All of the property or undertaking has been released from charge 1
02 May 2015 MR05 All of the property or undertaking has been released from charge 4
02 May 2015 MR05 All of the property or undertaking has been released from charge 5
02 May 2015 MR05 All of the property or undertaking has been released from charge 6