STRIKE SMS LIMITED

3rd Floor 17 St. Johns Street, Bury St. Edmunds, IP33 1SJ, Suffolk
StatusACTIVE
Company No.06516584
CategoryPrivate Limited Company
Incorporated27 Feb 2008
Age16 years, 3 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Hindle

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clare Samantha Hindle

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Knight

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

CHARLOTTE TILBURY TM LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:10498452
Status:ACTIVE
Category:Private Limited Company

CORE LIFE LTD

CORE INDUSTRIES UNIT J1 & J2,GLASGOW,G20 9BT

Number:SC403523
Status:ACTIVE
Category:Private Limited Company

CYMBALSTREAM LTD

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

LANDWORTH IT LTD

87 WYCHWOOD AVENUE,EDGWARE,HA8 6TQ

Number:11432368
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