SMQ SERVICES LIMITED
Status | ACTIVE |
Company No. | 03689704 |
Category | Private Limited Company |
Incorporated | 29 Dec 1998 |
Age | 25 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SMQ SERVICES LIMITED is an active private limited company with number 03689704. It was incorporated 25 years, 5 months, 3 days ago, on 29 December 1998. The company address is Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ellie Jay Wootton
Appointment date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 10 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Change to a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Medical Insurance Quotation Services Limited
Change date: 2019-06-12
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-12
Old address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-20
Officer name: Mr David John Collinge
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Collinge
Change date: 2018-01-11
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Change account reference date company current extended
Date: 01 Dec 2016
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-04-30
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-26
Officer name: Louise Jennifer Richardson
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Change person director company
Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Jennifer Richardson
Change date: 2015-01-07
Documents
Change person director company with change date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-07
Officer name: John Collinge
Documents
Change person secretary company with change date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-07
Officer name: David John Collinge
Documents
Change person director company with change date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Harrison
Change date: 2015-01-07
Documents
Change person director company with change date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-07
Officer name: Valerie Collinge
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2014
Action Date: 11 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-11
Charge number: 036897040001
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 30 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-30
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Collinge
Change date: 2010-02-02
Documents
Change person secretary company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-02
Officer name: David John Collinge
Documents
Change person secretary company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-02
Officer name: David John Collinge
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Collinge
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: David John Harrison
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louise Jennifer Richardson
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: David John Collinge
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Valerie Collinge
Change date: 2009-12-29
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 30/11/2008
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members; amend
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed john collinge
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed valerie collinge
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; no change of members
Documents
Legacy
Date: 02 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 02/02/07 from: charter house 49-51 shirley road acocks green birmingham west midlands B27 7XU
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Legacy
Date: 24 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Legacy
Date: 16 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/05/00
Documents
Legacy
Date: 22 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 22/06/99 from: mab associates LTD charlbury house, 186 charlbury crescent yardley birmingham B26 2LG
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
100 TEMPLE STREET,,BS1 6AG
Number: | 02002653 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CARSE & WATERMAN PRODUCTIONS LIMITED
43 REDMANS ROAD,LONDON,E1 3AQ
Number: | 06943535 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PETER WELDON & CO LTD,ASHINGTON,NE63 8RS
Number: | 07681414 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD LITTLE WEALTH MANAGEMENT LTD
12 PARK LANE,PRESTON,PR1 9JB
Number: | 10904041 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11555674 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ITALIAN WINE COMPANY LIMITED
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 03518906 |
Status: | LIQUIDATION |
Category: | Private Limited Company |