Advanced company searchLink opens in new window

SME HCI LIMITED

Company number 05558651

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)
28 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
31 Jul 2020 MR01 Registration of charge 055586510003, created on 29 July 2020
10 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 AP01 Appointment of Mr Simon Peter Moyle as a director on 1 January 2020
22 Jan 2020 AP01 Appointment of Julia Claire Facey as a director on 1 January 2020
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.05.2022.
07 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 17/09/2019
30 Sep 2019 SH02 Sub-division of shares on 13 September 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 13/09/2019
24 Sep 2019 PSC01 Notification of Jane Yvonne Davis as a person with significant control on 31 May 2019
24 Sep 2019 PSC07 Cessation of Michael James Davis as a person with significant control on 31 May 2019
23 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
14 Jun 2019 SH06 Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 40
14 Jun 2019 SH20 Statement by Directors
14 Jun 2019 SH19 Statement of capital on 14 June 2019
  • GBP 40
14 Jun 2019 CAP-SS Solvency Statement dated 31/05/19
14 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 May 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 TM01 Termination of appointment of Michael James Davis as a director on 31 October 2018
20 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
22 Sep 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.05.2022.
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 CH01 Director's details changed for Ms Jane Davis on 6 April 2017