Advanced company searchLink opens in new window

SPECIALIST MOBILE SOLUTIONS LTD

Company number NI603822

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2015 DS01 Application to strike the company off the register
20 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
13 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
06 Oct 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2013 CH03 Secretary's details changed for Ms Louise Veronica Bell on 7 November 2013
18 Nov 2013 CH01 Director's details changed for Ms Louise Veronica Bell on 7 November 2013
18 Nov 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
16 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Oct 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
27 Sep 2012 TM01 Termination of appointment of Daniel Ritchie as a director
20 Jul 2012 AP01 Appointment of Daniel Ritchie as a director
30 May 2012 CERTNM Company name changed c & b structures LTD\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-28
30 May 2012 CONNOT Change of name notice
11 Apr 2012 AD01 Registered office address changed from 2a Washingbay Road Coalisland Dungannon Tyrone BT71 4ND Northern Ireland on 11 April 2012
03 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Aug 2011 CERTNM Company name changed maximus spares LTD\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
18 Aug 2011 CONNOT Change of name notice
03 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
20 Jul 2010 NEWINC Incorporation