Advanced company searchLink opens in new window

SMS ECOFLEET LIMITED

Company number 12008963

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)
16 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
31 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
29 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
20 May 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
27 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 AD01 Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 100 Longwater Avenue Green Park Reading RG2 6GP on 13 February 2023
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2022 AD01 Registered office address changed from 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
27 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
22 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2022 MA Memorandum and Articles of Association
09 Mar 2022 PSC01 Notification of Farahnaz Asemi as a person with significant control on 15 February 2022
09 Mar 2022 PSC07 Cessation of Sustainable Mobility Solutions Limited as a person with significant control on 15 February 2022
03 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
06 Jan 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
06 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
15 Apr 2020 SH02 Sub-division of shares on 14 June 2019
14 Aug 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
14 Aug 2019 AD01 Registered office address changed from 47 Red Lion Street London WC1R 4PF United Kingdom to 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS on 14 August 2019
22 Jul 2019 SH02 Sub-division of shares on 14 June 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 14/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 SH08 Change of share class name or designation
07 Jun 2019 CH01 Director's details changed for Mrs Farah Asemi on 7 June 2019