- Company Overview for SMS ELECTRONICS LIMITED (04496144)
- Filing history for SMS ELECTRONICS LIMITED (04496144)
- People for SMS ELECTRONICS LIMITED (04496144)
- Charges for SMS ELECTRONICS LIMITED (04496144)
- More for SMS ELECTRONICS LIMITED (04496144)
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 Mar 2019 | TM01 | Termination of appointment of Robert Walter Bridges as a director on 1 March 2019 | |
14 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 29 September 2017 | |
25 Jan 2018 | MR01 | Registration of charge 044961440009, created on 22 January 2018 | |
10 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
15 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Robert Pitchford as a director on 29 July 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Mark Peter Goldby as a director on 29 July 2016 | |
02 Sep 2016 | AP03 | Appointment of Mr Craig Lee Taylor as a secretary on 29 July 2016 | |
02 Sep 2016 | TM02 | Termination of appointment of Mark Peter Goldby as a secretary on 29 July 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
06 Jul 2016 | AA | Full accounts made up to 2 October 2015 | |
06 Aug 2015 | AA | Full accounts made up to 26 September 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
28 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
30 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
20 Jun 2014 | MR01 | Registration of charge 044961440008 | |
19 Jun 2014 | AA | Full accounts made up to 27 September 2013 | |
10 Jan 2014 | MR01 | Registration of charge 044961440007 | |
07 Jan 2014 | MR01 | Registration of charge 044961440006 | |
06 Jan 2014 | MR04 | Satisfaction of charge 5 in full | |
21 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
02 Jul 2013 | AA | Full accounts made up to 28 September 2012 | |
09 Aug 2012 | AP01 | Appointment of Mr Graham Shaw as a director |