SMSL3 LIMITED

C/O Low Carbon Limited Second Floor, Stirling Square C/O Low Carbon Limited Second Floor, Stirling Square, London, SW1Y 5AD, United Kingdom
StatusACTIVE
Company No.09941434
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

SMSL3 LIMITED is an active private limited company with number 09941434. It was incorporated 8 years, 4 months, 11 days ago, on 07 January 2016. The company address is C/O Low Carbon Limited Second Floor, Stirling Square C/O Low Carbon Limited Second Floor, Stirling Square, London, SW1Y 5AD, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Ralph Simon Fleetwood Nash

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: James Christopher Louca

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr Adriano Tortora

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Yard

Change date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Scottow Moor Solar Limited

Change date: 2024-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Scottow Moor Solar Limited

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Yard

Change date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Shamai Moscovitch

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Ralph Simon Fleetwood Nash

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Yard

Appointment date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Karin Stephanie Kaiser

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr Ralph Simon Fleetwood Nash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD

Old address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England

Change date: 2022-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr Michael Liow Ha Kow

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Liow Ha Kow

Termination date: 2021-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 25 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Simon Fleetwood Nash

Change date: 2021-04-25

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karin Stephanie Kaiser

Change date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Shamai Moscovitch

Change date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Christopher Louca

Change date: 2020-09-24

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr James Christopher Louca

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Jun 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: James Christopher Louca

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Christopher Louca

Change date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Mr Ralph Simon Fleetwood Nash

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Louca

Appointment date: 2019-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Scottow Moor Solar Limited

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karin Stephanie Kaiser

Change date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Shamai Moscovitch

Change date: 2019-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-11

Officer name: Claire Sabrina Taylor

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Liow Ha Kow

Appointment date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karin Stephanie Kaiser

Change date: 2019-01-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 14 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-03-14

Psc name: Scottow Moor Solar Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Address

Type: AD01

New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU

Old address: C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU England

Change date: 2019-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 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: 15 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-04

Officer name: Ms Claire Taylor

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU

Old address: C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR United Kingdom

Change date: 2017-03-14

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-07

Officer name: Paolo Revelli

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-07

Officer name: David Alexander Fyffe

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-07

Officer name: Ms Claire Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Shamai Moscovitch

Appointment date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karin Kaiser

Appointment date: 2017-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099414340001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 18 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-18

Charge number: 099414340001

Documents

View document PDF

Memorandum articles

Date: 03 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON NEUTRAL OFFICE SOLUTIONS LTD.

38 SALISBURY,GARDENS,BOURNE,PE10 0FU

Number:10747493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COOL EXPERT LIMITED

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SC568775
Status:ACTIVE
Category:Private Limited Company

CSJA LIMITED

PULSE ACCOUNTING,CHESHIRE, MACCLESFIELD,SK10 1AQ

Number:10525035
Status:ACTIVE
Category:Private Limited Company

HOLDEN VINTAGE & CLASSIC LIMITED

LINTON TRADING ESTATE,HEREFORDSHIRE,HR7 4QT

Number:02295151
Status:ACTIVE
Category:Private Limited Company

PRODUCT AND RESEARCH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11588902
Status:ACTIVE
Category:Private Limited Company

TEETOP HARDWARE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11451257
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