Advanced company searchLink opens in new window

SMS ELECTRONICS LIMITED

Company number 04496144

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)
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
  • GBP 250,000
28 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 250,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
02 Jul 2013 AA Full accounts made up to 28 September 2012
09 Aug 2012 AP01 Appointment of Mr Graham Shaw as a director