Advanced company searchLink opens in new window

SOLICITORS CASE MANAGEMENT SYSTEMS LIMITED

Company number 04530971

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)
13 Oct 2016 AD01 Registered office address changed from 24 Firs Road Salisbury Wiltshire SP5 1SQ to Barclay House 35 Whitworth Street West Manchester M1 5NG on 13 October 2016
12 Oct 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
12 Oct 2016 TM01 Termination of appointment of Terence Paul Frost as a director on 16 September 2016
12 Oct 2016 TM02 Termination of appointment of Terence Paul Frost as a secretary on 16 September 2016
12 Oct 2016 TM01 Termination of appointment of Caroline Jane Frost as a director on 16 September 2016
12 Oct 2016 AP01 Appointment of Mr Anthony Joseph Landes as a director on 16 September 2016
12 Oct 2016 AP01 Appointment of Mr Julian Guy Eardley Bryan as a director on 16 September 2016
03 Oct 2016 RP04AR01 Second filing of the annual return made up to 28 August 2015
21 Sep 2016 MISC RP04 CS01 second filed CS01 28/08/2016 amended statement of capital
03 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
29 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 21/09/2016.
24 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016.
20 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Aug 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
29 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
31 Aug 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
28 Aug 2010 CH01 Director's details changed for Caroline Jane Frost on 28 August 2010