STRIKE SMS LIMITED
Status | ACTIVE |
Company No. | 06516584 |
Category | Private Limited Company |
Incorporated | 27 Feb 2008 |
Age | 16 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
STRIKE SMS LIMITED is an active private limited company with number 06516584. It was incorporated 16 years, 3 months, 11 days ago, on 27 February 2008. The company address is 3rd Floor 17 St. Johns Street, Bury St. Edmunds, IP33 1SJ, Suffolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 13 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Clare Samantha Hindle
Change date: 2023-07-13
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 13 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham John Hindle
Change date: 2023-07-13
Documents
Confirmation statement with updates
Date: 15 Sep 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Change to a person with significant control
Date: 15 Sep 2023
Action Date: 13 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-13
Psc name: Mr Graham John Hindle
Documents
Change to a person with significant control
Date: 15 Sep 2023
Action Date: 13 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Clare Samantha Hindle
Change date: 2023-07-13
Documents
Change person secretary company with change date
Date: 15 Sep 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-07-13
Officer name: Clare Samantha Hindle
Documents
Change person director company with change date
Date: 15 Sep 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham John Hindle
Change date: 2023-07-13
Documents
Change person director company with change date
Date: 15 Sep 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham John Hindle
Change date: 2023-07-13
Documents
Accounts with accounts type total exemption full
Date: 25 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Confirmation statement with updates
Date: 26 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Gazette filings brought up to date
Date: 21 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 07 Oct 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 23 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 22 Nov 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 01 Oct 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Gazette filings brought up to date
Date: 19 May 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Termination secretary company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Hindle
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham John Hindle
Change date: 2009-12-01
Documents
Appoint person secretary company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Clare Samantha Hindle
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change account reference date company current extended
Date: 18 Dec 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-02-28
Documents
Termination director company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Knight
Documents
Change registered office address company with date old address
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-03
Old address: North Lodge Brockham Green Betchworth Surrey RH3 7JS
Documents
Accounts with accounts type dormant
Date: 23 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Some Companies
416 MANCHESTER ROAD RTM COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 05402123 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 10498452 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORE INDUSTRIES UNIT J1 & J2,GLASGOW,G20 9BT
Number: | SC403523 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2Y 5EB
Number: | 08670596 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEZTEQ INTERNATIONAL LIMITED
UNIT 7 BRITANNIA BUSINESS CENTRE,MALVERN,WR14 1GZ
Number: | 11814313 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 WYCHWOOD AVENUE,EDGWARE,HA8 6TQ
Number: | 11432368 |
Status: | ACTIVE |
Category: | Private Limited Company |