SME CERTIFICATION LTD

11 Sorrel Drive 11 Sorrel Drive, Fareham, PO15 7JL, England
StatusDISSOLVED
Company No.04910759
CategoryPrivate Limited Company
Incorporated24 Sep 2003
Age20 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 11 days

SUMMARY

SME CERTIFICATION LTD is an dissolved private limited company with number 04910759. It was incorporated 20 years, 8 months, 13 days ago, on 24 September 2003 and it was dissolved 2 years, 1 month, 11 days ago, on 26 April 2022. The company address is 11 Sorrel Drive 11 Sorrel Drive, Fareham, PO15 7JL, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Feb 2021

Category: Address

Type: AD03

New address: 11 Sorrel Drive Whiteley Fareham Hampshire PO15 7JL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Address

Type: AD01

Old address: 11 11 Sorrel Drive Whiteley Fareham PO15 7JL England

New address: 11 Sorrel Drive Whiteley Fareham PO15 7JL

Change date: 2020-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-08

New address: 11 11 Sorrel Drive Whiteley Fareham PO15 7JL

Old address: Arena Business Centres Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Oct 2016

Category: Address

Type: AD02

New address: 11 Sorrel Drive Whiteley Fareham Hampshire PO15 7JL

Old address: 19 Beechcroft Road Alverstoke Gosport Hampshire PO12 2EP England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2016

Action Date: 21 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Mitchell Rollinson

Change date: 2016-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2016

Action Date: 21 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-21

Old address: 19 Beechcroft Road Alverstoke Gosport Hampshire PO12 2EP England

New address: Arena Business Centres Lancaster Court 8 Barnes Wallis Road Fareham Hampshire PO15 5TU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2015

Action Date: 06 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-06

New address: 19 Beechcroft Road Alverstoke Gosport Hampshire PO12 2EP

Old address: Office 75- 4 Montpelier Street Knightsbridge London SW7 1EE

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2015

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 2,150 GBP

Date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Sep 2014

Category: Address

Type: AD03

New address: 19 Beechcroft Road Alverstoke Gosport Hampshire PO12 2EP

Documents

View document PDF

Change sail address company with new address

Date: 22 Sep 2014

Category: Address

Type: AD02

New address: 19 Beechcroft Road Alverstoke Gosport Hampshire PO12 2EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dale Mitchell Rollinson

Change date: 2013-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Old address: 19 Beechcroft Road Alverstoke Gosport Hampshire PO12 2EP United Kingdom

Change date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Rollinson

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / janet rollinson / 05/09/2008

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 05/09/2008 from 19 beechcroft road, alverstoke gosport hampshire PO12 2EP

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / dale rollinson / 05/09/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2006

Action Date: 01 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-01

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 07/09/05 from: 19 beechcroft road, alverstoke gosport hampshire PO12 2EP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2005

Action Date: 01 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-01

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Resolution

Date: 24 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 24 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 PALMEIRA AVENUE (HOVE) LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:07539361
Status:ACTIVE
Category:Private Limited Company

AVAM PROPERTIES LIMITED

THE WAREHOUSE,PENRYN,TR10 8GZ

Number:11700493
Status:ACTIVE
Category:Private Limited Company

ENERMECH UAE LIMITED

12-16 ALBYN PLACE,ABERDEEN,AB10 1PS

Number:SC243432
Status:ACTIVE
Category:Private Limited Company

MAXEY GROUNDS & CO LLP

1-3 SOUTH BRINK,WISBECH,PE13 1JA

Number:OC367348
Status:ACTIVE
Category:Limited Liability Partnership

SCOTCO ONE FOUR FIVE LIMITED

C/O DWF LLP, 1 SCOTT PLACE 2,MANCHESTER,M3 3AA

Number:00930481
Status:ACTIVE
Category:Private Limited Company

TNT PROMOTIONS LTD

3MC SISKIN DRIVE,COVENTRY,CV3 4FJ

Number:07618576
Status:ACTIVE
Category:Private Limited 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