- Company Overview for STRUMIS LTD (02074149)
- Filing history for STRUMIS LTD (02074149)
- People for STRUMIS LTD (02074149)
- Charges for STRUMIS LTD (02074149)
- More for STRUMIS LTD (02074149)
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
|
|
25 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
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 |