S H M COMMUNICATIONS LIMITED

Shm Metering Loughborough University, Charnwood Building Shm Metering Loughborough University, Charnwood Building, Loughborough, LE11 3AQ, England
StatusACTIVE
Company No.02744235
CategoryPrivate Limited Company
Incorporated02 Sep 1992
Age31 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

S H M COMMUNICATIONS LIMITED is an active private limited company with number 02744235. It was incorporated 31 years, 9 months, 12 days ago, on 02 September 1992. The company address is Shm Metering Loughborough University, Charnwood Building Shm Metering Loughborough University, Charnwood Building, Loughborough, LE11 3AQ, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Hugh Clare May

Change date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-31

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Hugh Clare May

Change date: 2021-08-24

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Benjamin Kirkland

Change date: 2021-08-24

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-24

Officer name: Mr Ian David Lester Kirkland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

New address: Shm Metering Loughborough University, Charnwood Building , Hollywell Park, Ashby Road Loughborough LE11 3AQ

Change date: 2021-08-25

Old address: 6 Winnall Valley Road Winchester SO23 0LD England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Timothy Hugh Clare May

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Lester Kirkland

Appointment date: 2020-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-03

Psc name: Peter Richard Hutt

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yvonne Andree Cruwys

Cessation date: 2020-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-03

Psc name: Mountain Lake Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Richard Hutt

Termination date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: John James Moyce

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Yvonne Andree Cruwys

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Andree Cruwys

Termination date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Brian John Green

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Michael Benjamin Kirkland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: 6 Winnall Valley Road Winchester SO23 0LD

Old address: Valley House 6 Winall Valley Road Winchester Hampshire SO23 0LD

Change date: 2019-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Mr Brian John Green

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2018

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-16

Psc name: John James Moyce

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yvonne Andree Cruwys

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027442350001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 02 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from 8 chesil street winchester hampshire SO23 0HU

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 05/08/03 from: sentinel house 10-12 massetts road horley surrey RH6 7DE

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 14/02/02 from: stark associates claremont buildings salbrook road salfords redhill RH1 5DY

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 08 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/93; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Resolution

Date: 10 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Capital

Type: 122

Description: Recon 09/10/92

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Capital

Type: 88(2)R

Description: Ad 09/10/92--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Memorandum articles

Date: 01 Nov 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

CARREAUX LIMITED

1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB

Number:10464289
Status:ACTIVE
Category:Private Limited Company

COGNITION LIMITED

5 RAIKESWOOD DRIVE,NORTH YORKSHIRE,BD23 1NA

Number:03417718
Status:ACTIVE
Category:Private Limited Company

COMPETITION LUXE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11852830
Status:ACTIVE
Category:Private Limited Company

ELYSIA PRODUCTIONS LTD

1A STRATHEARN ROAD,LONDON,SW19 7LH

Number:05355640
Status:ACTIVE
Category:Private Limited Company

LGR CONSULTING LIMITED

33 PARK PLACE,LEEDS,LS1 2RY

Number:08156825
Status:ACTIVE
Category:Private Limited Company
Number:04016516
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source