SMS ELECTRONICS LIMITED
Status | ACTIVE |
Company No. | 04496144 |
Category | Private Limited Company |
Incorporated | 26 Jul 2002 |
Age | 21 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SMS ELECTRONICS LIMITED is an active private limited company with number 04496144. It was incorporated 21 years, 10 months, 5 days ago, on 26 July 2002. The company address is Sms House Technology Drive Sms House Technology Drive, Nottingham, NG9 1AD, Nottinghamshire.
Company Fillings
Mortgage satisfy charge full
Date: 28 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044961440009
Documents
Accounts with accounts type full
Date: 21 Mar 2024
Action Date: 02 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-02
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Blyth
Termination date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Change account reference date company previous shortened
Date: 27 Jun 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-29
New date: 2022-09-28
Documents
Accounts with accounts type full
Date: 29 Sep 2022
Action Date: 01 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Change account reference date company previous shortened
Date: 26 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type full
Date: 14 Jul 2021
Action Date: 02 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Termination director company with name termination date
Date: 17 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Shaw
Termination date: 2020-07-31
Documents
Accounts with accounts type full
Date: 09 Jul 2020
Action Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-27
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Appoint person director company with name date
Date: 05 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Blyth
Appointment date: 2019-07-01
Documents
Appoint person director company with name date
Date: 05 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mr Andrew Marc Elms
Documents
Accounts with accounts type full
Date: 04 Jul 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Notification of a person with significant control
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-01
Psc name: Sms - Smart Made Simple Limited
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: John Wyles
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Christopher Hunt
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Michael William Harby
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Walter Bridges
Termination date: 2019-03-01
Documents
Withdrawal of a person with significant control statement
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-03-14
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type full
Date: 04 Jul 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2018
Action Date: 22 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044961440009
Charge creation date: 2018-01-22
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type full
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-29
Officer name: Robert Pitchford
Documents
Termination director company with name termination date
Date: 02 Sep 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-29
Officer name: Mark Peter Goldby
Documents
Appoint person secretary company with name date
Date: 02 Sep 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-29
Officer name: Mr Craig Lee Taylor
Documents
Termination secretary company with name termination date
Date: 02 Sep 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-29
Officer name: Mark Peter Goldby
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type full
Date: 06 Jul 2016
Action Date: 02 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-02
Documents
Accounts with accounts type full
Date: 06 Aug 2015
Action Date: 26 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-26
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Mortgage satisfy charge full
Date: 30 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number
Date: 20 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044961440008
Documents
Accounts with accounts type full
Date: 19 Jun 2014
Action Date: 27 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-27
Documents
Mortgage create with deed with charge number
Date: 10 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044961440007
Documents
Mortgage create with deed with charge number
Date: 07 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044961440006
Documents
Mortgage satisfy charge full
Date: 06 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type full
Date: 02 Jul 2013
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Shaw
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Taylor
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Pitchford
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Maddock
Documents
Resolution
Date: 08 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts amended with accounts type full
Date: 06 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AAMD
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 21 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type full
Date: 31 Jan 2011
Action Date: 01 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-01
Documents
Legacy
Date: 19 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Legacy
Date: 21 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 15 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type full
Date: 25 Jun 2010
Action Date: 02 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-02
Documents
Legacy
Date: 31 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 27 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 16 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2009
Action Date: 26 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-26
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Accounts with accounts type full
Date: 15 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/07; no change of members
Documents
Accounts with accounts type full
Date: 24 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/06; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; no change of members
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 16 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/11/02--------- £ si 249975@1=249975 £ ic 25/250000
Documents
Legacy
Date: 15 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/10/02--------- £ si 24@1=24 £ ic 1/25
Documents
Legacy
Date: 14 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 30/09/03
Documents
Legacy
Date: 06 Nov 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/10/02
Documents
Resolution
Date: 06 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 28/08/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
Documents
Certificate change of name company
Date: 22 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castlegate 236 LIMITED\certificate issued on 22/08/02
Documents
Some Companies
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11052484 |
Status: | ACTIVE |
Category: | Private Limited Company |
333 - 340 CATTEWATER ROAD,PLYMOUTH,PL4 0SF
Number: | 09177528 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL LOGIC INVESTMENTS LIMITED
HOLLYMEADE,BRAINTREE,CM7 2NX
Number: | 08707498 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST STREET,WARE,SG12 9EE
Number: | 09643218 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 04658317 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HART HOUSE,SURREY,RH8 0DT
Number: | 05947426 |
Status: | ACTIVE |
Category: | Private Limited Company |