Advanced company searchLink opens in new window

SMYSON SOLUTIONS LIMITED

Company number NI619109

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2020 DS01 Application to strike the company off the register
12 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 AD01 Registered office address changed from Murray House Murray Street Belfast County Antrim BT1 6DN to 2 Darleen Park Londonderry BT48 8DT on 27 June 2017
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 8
08 Jul 2014 CH03 Secretary's details changed
07 Jul 2014 CH03 Secretary's details changed for Roy Devine on 10 September 2013
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 8.00
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 7.00
27 Jun 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any conflict of interest may be given 12/03/2014
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of conflicts of interest 10/09/2013
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms and execution of the service agreement be entered into 10/09/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 4.00