- Company Overview for S.M.S. (SALCOMBE) LIMITED (04558962)
- Filing history for S.M.S. (SALCOMBE) LIMITED (04558962)
- People for S.M.S. (SALCOMBE) LIMITED (04558962)
- Charges for S.M.S. (SALCOMBE) LIMITED (04558962)
- More for S.M.S. (SALCOMBE) LIMITED (04558962)
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) |
---|---|---|---|
11 Nov 2020 | PSC07 | Cessation of Kevin William Jones as a person with significant control on 30 October 2020 | |
11 Nov 2020 | PSC07 | Cessation of Paul Victor Ahern as a person with significant control on 30 October 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
15 Oct 2019 | PSC04 | Change of details for Mr Paul Victor Ahern as a person with significant control on 30 November 2018 | |
12 Oct 2019 | PSC04 | Change of details for Mr Martin Dennis Lown as a person with significant control on 30 November 2018 | |
12 Oct 2019 | PSC04 | Change of details for Mr Kevin William Jones as a person with significant control on 30 November 2018 | |
12 Oct 2019 | PSC04 | Change of details for Mr Paul Victor Ahern as a person with significant control on 30 November 2018 | |
12 Oct 2019 | PSC01 | Notification of Kevin William Jones as a person with significant control on 28 November 2018 | |
12 Oct 2019 | PSC01 | Notification of Paul Victor Ahern as a person with significant control on 28 November 2018 | |
12 Oct 2019 | PSC01 | Notification of Martin Dennis Lown as a person with significant control on 28 November 2018 | |
11 Oct 2019 | PSC07 | Cessation of Leslie George Dingley as a person with significant control on 28 November 2018 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 28 November 2018
|
|
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Leslie George Dingley on 13 April 2018 | |
26 Apr 2018 | CH03 | Secretary's details changed for Mr Leslie George Dingley on 13 April 2018 | |
22 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
06 Sep 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|