Advanced company searchLink opens in new window

1SM LTD

Company number 05994559

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 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
12 Jan 2015 AA Total exemption small company accounts made up to 30 March 2014
20 Mar 2014 AA Total exemption small company accounts made up to 30 March 2013
18 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
20 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
02 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Mr. Jason Paul Ridge on 17 November 2010
17 Nov 2010 CH03 Secretary's details changed for Mr. Jason Paul Ridge on 17 November 2010
22 Sep 2010 AP01 Appointment of Mr Jonathan Paul Ridge as a director
25 Feb 2010 AA01 Current accounting period extended from 30 November 2009 to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
24 Feb 2010 TM01 Termination of appointment of Neil Barber as a director
28 Jan 2010 AP01 Appointment of Mr Paul William Ridge as a director
28 Jan 2010 TM01 Termination of appointment of Neil Barber as a director
01 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
29 Jun 2009 288c Director's change of particulars / neil barber / 25/06/2009
19 Mar 2009 288a Director appointed neil david barber
19 Jan 2009 288b Appointment terminated secretary jasvinder manku
19 Jan 2009 288b Appointment terminated director stefan manku