Advanced company searchLink opens in new window

S M S (IPSWICH) LIMITED

Company number 02847308

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
08 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
18 Jul 2017 AD01 Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree Essex CM7 2QR on 18 July 2017
12 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
22 Jul 2016 AD01 Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 22 July 2016
15 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 20
20 Apr 2015 CH01 Director's details changed for Stephen Michael Sheldrake on 16 April 2015
20 Apr 2015 CH01 Director's details changed for Christine Barbara Sheldrake on 16 April 2013
25 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Nov 2014 AD01 Registered office address changed from 1St Floor 145 High Street Colchester CO1 1PG to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 5 November 2014
11 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20
27 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 20
15 Oct 2013 AD02 Register inspection address has been changed
15 Oct 2013 AD01 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 15 October 2013
15 Jan 2013 CH01 Director's details changed for Stephen Michael Sheldrake on 14 January 2013
14 Jan 2013 CH01 Director's details changed for Gabriella Joy Kersley on 14 January 2013
14 Jan 2013 CH01 Director's details changed for Mrs Ruth Robson on 14 January 2013
14 Jan 2013 CH01 Director's details changed for Christine Barbara Sheldrake on 14 January 2013
14 Jan 2013 CH03 Secretary's details changed for Christine Barbara Sheldrake on 14 January 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
04 Oct 2012 CH01 Director's details changed for Ruth Elizabeth Pratley on 29 September 2012
24 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders