SMS SERVICES (NORFOLK) LIMITED
Status | ACTIVE |
Company No. | 08245335 |
Category | Private Limited Company |
Incorporated | 09 Oct 2012 |
Age | 11 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SMS SERVICES (NORFOLK) LIMITED is an active private limited company with number 08245335. It was incorporated 11 years, 7 months, 21 days ago, on 09 October 2012. The company address is Barton House 19 Hartwell Road Barton House 19 Hartwell Road, Norwich, NR12 8TL, Norfolk, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current extended
Date: 07 Jan 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2021-03-31
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sheridan Marc Siely
Change date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 07 May 2020
Action Date: 07 May 2020
Category: Address
Type: AD01
New address: Barton House 19 Hartwell Road Wroxham Norwich Norfolk NR12 8TL
Change date: 2020-05-07
Old address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 12 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Sheridan Marc Siely
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Old address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England
New address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY
Change date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sheridan Marc Siely
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Address
Type: AD01
Old address: 18 Princes Street Norwich Norfolk NR3 1AE
New address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY
Change date: 2016-04-07
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheridan Marc Siely
Change date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheridan Marc Siely
Change date: 2013-09-23
Documents
Incorporation company
Date: 09 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THIRD FLOOR,LONDON,W1B 3HH
Number: | 07635907 |
Status: | ACTIVE |
Category: | Private Limited Company |
UGIEBANK,PETERHEAD,AB42 4XH
Number: | SC551227 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALONE GATE MANAGEMENT COMPANY LIMITED
143 ROYAL AVENUE,BELFAST,BT1 1FH
Number: | NI057573 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIXON CLEANING SERVICES (MILTON KEYNES) LTD
1 GISBURN CLOSE,MILTON KEYNES,MK13 7QQ
Number: | 11902193 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CADOGAN GATE,LONDON,SW1X 0AS
Number: | 10628323 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 PARK SQUARE EAST,LEEDS,LS1 2NE
Number: | 09720688 |
Status: | ACTIVE |
Category: | Private Limited Company |