SME CERTIFICATION LTD
Status | DISSOLVED |
Company No. | 04910759 |
Category | Private Limited Company |
Incorporated | 24 Sep 2003 |
Age | 20 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 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
Dissolution application strike off company
Date: 27 Jan 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 14 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Rollinson
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
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
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 05 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / janet rollinson / 05/09/2008
Documents
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
Legacy
Date: 05 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / dale rollinson / 05/09/2008
Documents
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
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/06; full list of members
Documents
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
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 07 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Resolution
Date: 24 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
7 PALMEIRA AVENUE (HOVE) LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 07539361 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WAREHOUSE,PENRYN,TR10 8GZ
Number: | 11700493 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-16 ALBYN PLACE,ABERDEEN,AB10 1PS
Number: | SC243432 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 SOUTH BRINK,WISBECH,PE13 1JA
Number: | OC367348 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O DWF LLP, 1 SCOTT PLACE 2,MANCHESTER,M3 3AA
Number: | 00930481 |
Status: | ACTIVE |
Category: | Private Limited Company |
3MC SISKIN DRIVE,COVENTRY,CV3 4FJ
Number: | 07618576 |
Status: | ACTIVE |
Category: | Private Limited Company |