About

Registered Number: 04891976
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Based in Derby, Smith Cooper Independent Financial Solutions Ltd was setup in 2003, it has a status of "Active". This organisation has 3 directors listed as Hamilton, Paul William James, Stones, Lesley Glenis, Charity, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Paul William James 04 December 2014 - 1
CHARITY, Paul 01 December 2005 02 November 2007 1
Secretary Name Appointed Resigned Total Appointments
STONES, Lesley Glenis 22 September 2003 08 September 2004 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
PSC07 - N/A 29 April 2020
AA - Annual Accounts 29 November 2019
PSC07 - N/A 25 April 2019
CS01 - N/A 24 April 2019
PSC02 - N/A 24 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 14 September 2018
CH01 - Change of particulars for director 18 December 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 21 November 2016
CH01 - Change of particulars for director 21 October 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 07 October 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 18 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
353 - Register of members 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 29 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
363s - Annual Return 10 October 2007
AA - Annual Accounts 02 April 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
363s - Annual Return 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2005
395 - Particulars of a mortgage or charge 01 December 2005
287 - Change in situation or address of Registered Office 28 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 04 October 2005
CERTNM - Change of name certificate 23 September 2005
225 - Change of Accounting Reference Date 11 April 2005
287 - Change in situation or address of Registered Office 21 January 2005
363s - Annual Return 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2005 Outstanding

N/A

Debenture 25 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.