Advanced company searchLink opens in new window

SMS ENERGY SERVICES LIMITED

Company number 03197379

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)
24 Mar 2015 MR01 Registration of charge 031973790006, created on 12 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 Jul 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 519,172
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
  • GBP 519,172
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES13 ‐ Company share business 18/03/2014
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