- Company Overview for S H M COMMUNICATIONS LIMITED (02744235)
- Filing history for S H M COMMUNICATIONS LIMITED (02744235)
- People for S H M COMMUNICATIONS LIMITED (02744235)
- Charges for S H M COMMUNICATIONS LIMITED (02744235)
- More for S H M COMMUNICATIONS LIMITED (02744235)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
10 Nov 2022 | CH01 | Director's details changed for Timothy Hugh Clare May on 1 April 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Feb 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 31 August 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
13 Sep 2021 | CH01 | Director's details changed for Timothy Hugh Clare May on 24 August 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Michael Benjamin Kirkland on 24 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Ian David Lester Kirkland on 24 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from 6 Winnall Valley Road Winchester SO23 0LD England to Shm Metering Loughborough University, Charnwood Building , Hollywell Park, Ashby Road Loughborough LE11 3AQ on 25 August 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
03 Jul 2020 | AP01 | Appointment of Timothy Hugh Clare May as a director on 3 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Ian David Lester Kirkland as a director on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Peter Richard Hutt as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Yvonne Andree Cruwys as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC02 | Notification of Mountain Lake Limited as a person with significant control on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Peter Richard Hutt as a director on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of John James Moyce as a director on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Yvonne Andree Cruwys as a director on 3 July 2020 | |
03 Jul 2020 | TM02 | Termination of appointment of Yvonne Andree Cruwys as a secretary on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Brian John Green as a director on 3 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Michael Benjamin Kirkland as a director on 3 July 2020 |