- Company Overview for SMS ENERGY SERVICES LIMITED (03197379)
- Filing history for SMS ENERGY SERVICES LIMITED (03197379)
- People for SMS ENERGY SERVICES LIMITED (03197379)
- Charges for SMS ENERGY SERVICES LIMITED (03197379)
- More for SMS ENERGY SERVICES LIMITED (03197379)
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) |
---|---|---|---|
24 Mar 2015 | MR01 |
Registration of charge 031973790006, created on 12 March 2015
|
|
10 Jul 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | CH01 | Director's details changed for Mr Rhys Haigh Dryhurst Wynne on 12 April 2014 | |
22 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 12 April 2014
|
|
22 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
22 Apr 2014 | SH08 | Change of share class name or designation | |
22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
22 Apr 2014 | AP03 | Appointment of Glen Murray as a secretary | |
22 Apr 2014 | AP01 | Appointment of Mr Glen Murray as a director | |
22 Apr 2014 | AP01 | Appointment of Alan Henry Foy as a director | |
22 Apr 2014 | TM02 | Termination of appointment of Rhys Wynne as a secretary | |
22 Apr 2014 | TM01 | Termination of appointment of Gary Mawer as a director | |
22 Apr 2014 | MISC | Section 519 | |
19 Apr 2014 | MR01 | Registration of charge 031973790005 | |
17 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
17 Apr 2014 | MR04 | Satisfaction of charge 4 in full | |
17 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
10 Jun 2013 | CH01 | Director's details changed for Gary Keith Mawer on 1 January 2013 | |
08 May 2013 | AA | Group of companies' accounts made up to 31 July 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders |