SMS METERING LIMITED

27 Sandford Road, Bristol, BS8 4QG, England
StatusACTIVE
Company No.05557645
CategoryPrivate Limited Company
Incorporated08 Sep 2005
Age18 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

SMS METERING LIMITED is an active private limited company with number 05557645. It was incorporated 18 years, 8 months, 13 days ago, on 08 September 2005. The company address is 27 Sandford Road, Bristol, BS8 4QG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jun 2021

Category: Address

Type: AD02

Old address: 11 Jacobs Wells Road Bristol BS8 1DX England

New address: 27 Sandford Road Bristol BS8 4QG

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-23

Psc name: Mr Hugh Phillip Leaman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

Old address: 11 Jacobs Wells Road Bristol BS8 1DX England

New address: 27 Sandford Road Bristol BS8 4QG

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2020

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-12

Officer name: Hotwells Energy Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jun 2020

Category: Address

Type: AD02

New address: 11 Jacobs Wells Road Bristol BS8 1DX

Old address: The Granary - Lees Chartered Accountants Brewer Street Bletchingley Redhill RH1 4QP England

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Jun 2020

Category: Address

Type: AD04

New address: 11 Jacobs Wells Road Bristol BS8 1DX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Old address: The Granary Brewer Street Bletchingley Surrey RH1 4QP

New address: 11 Jacobs Wells Road Bristol BS8 1DX

Change date: 2020-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-15

Psc name: Hugh Leaman

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Mr Hugh Phillip Leaman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-15

Officer name: Lina Sodin

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-15

Officer name: Hotwells Energy Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-15

Officer name: Vladimir Sodin

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-15

Psc name: Vladimir Sodin

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 15 Jun 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sms Manufacturing Ltd

Termination date: 2020-01-01

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Oct 2018

Category: Address

Type: AD02

Old address: 41 London Road Reigate Surrey RH2 9RJ England

New address: The Granary - Lees Chartered Accountants Brewer Street Bletchingley Redhill RH1 4QP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-07

Officer name: Sms Manufacturing Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-07

Officer name: Vladimir Sodin

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vladimir Sodin

Appointment date: 2016-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-07

Officer name: Miss Lina Sodin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Oct 2014

Category: Address

Type: AD02

Old address: C/O Sms Metering Ltd 6 Frobisher Close Kenley Surrey CR8 5HF

New address: 41 London Road Reigate Surrey RH2 9RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Vladimir Sodin

Change date: 2014-01-10

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Vladimir Sodin

Change date: 2014-01-10

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Vladimir Sodin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Clegg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 25 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-01-10

Officer name: Sms Manufacturing Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-25

Old address: the Granary Brewer Street Bletchingley Surrey RH1 4QP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sms Manufacturing Ltd

Change date: 2013-01-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-11

Old address: 15 Campbell Road Croydon CR0 2SQ United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 10 Jan 2013

Category: Address

Type: AD02

Old address: C/O Sms Metering Ltd 15 Campbell Road Croydon Surrey CR8 5HF

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Clegg

Documents

View document PDF

Accounts amended with made up date

Date: 20 Dec 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sms Manufacturing Ltd

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Clegg

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Edward Clegg

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sms Manufacturing Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Clegg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Change sail address company with old address

Date: 06 Jun 2011

Category: Address

Type: AD02

Old address: C/O Sms Metering Ltd C/O Savatech 475 Godstone Road Bourne House Whyteleafe Surrey CR3 0BL

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2011

Action Date: 07 May 2011

Category: Address

Type: AD01

Change date: 2011-05-07

Old address: C/O Sms Metering Ltd C/O Savatech 475 Godstone Road Bourne House Whyteleafe Surrey CR3 0BL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change sail address company with old address

Date: 25 May 2010

Category: Address

Type: AD02

Old address: C/O C/O Latevintage 15 Campbell Road Croydon CR0 2SQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2010

Action Date: 24 May 2010

Category: Address

Type: AD01

Change date: 2010-05-24

Old address: 15 Campbell Road Croydon Surrey CR0 2SQ

Documents

View document PDF

Move registers to registered office company

Date: 24 May 2010

Category: Address

Type: AD04

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed late vintage LIMITED\certificate issued on 11/02/10

Documents

View document PDF

Change of name notice

Date: 11 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Move registers to sail company

Date: 23 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vladimir Sodin

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Dominic Clegg

Documents

View document PDF

Change sail address company

Date: 23 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vladimir Sodin

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Kevin Patrick Clegg

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Vladimir Sodin

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dominic Clegg

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vladimir Sodin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Capital

Type: 123

Description: Gbp nc 10000/11000\26/11/08

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/12/05

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silk trade LIMITED\certificate issued on 25/04/06

Documents

View document PDF

Incorporation company

Date: 08 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAST DESIGN LIMITED

5 HANOVER YARD,LONDON,N1 8YA

Number:03695656
Status:ACTIVE
Category:Private Limited Company

INSPIRIT CBD LIMITED

1 ELMFIELD AVENUE,NEWRY,BT34 3HQ

Number:NI650972
Status:ACTIVE
Category:Private Limited Company

LONDON EVENT DJS LTD

68 THE CAUSEWAY,CARSHALTON,SM5 2NB

Number:11140957
Status:ACTIVE
Category:Private Limited Company

MOORHOUSE COMMUNITY SOLAR LIMITED

VOX STUDIOS W106, 1-45 DURHAM STREET,LONDON,SE11 5JH

Number:08569764
Status:ACTIVE
Category:Private Limited Company

T C HEALTHCARE (UK) PRIVATE LTD.

83 CAMBRIDGE STREET,LONDON,SW1V 4PS

Number:06939419
Status:ACTIVE
Category:Private Limited Company

TINNISWOOD MANAGEMENT COMPANY LIMITED

41 DILWORTH LANE DILWORTH LANE,PRESTON,PR3 3ST

Number:01611395
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