Advanced company searchLink opens in new window

S.M.R. (UK) LTD

Company number 03844546

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)
09 May 2016 TM01 Termination of appointment of Tom Simmonds as a director on 9 May 2016
25 Feb 2016 TM01 Termination of appointment of Michele Evans as a director on 31 January 2016
25 Feb 2016 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th to 10 a 10 B, Norman Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5PT on 25 February 2016
25 Feb 2016 TM02 Termination of appointment of Michele Evans as a secretary on 31 January 2016
14 Jan 2016 MR04 Satisfaction of charge 038445460004 in full
07 Jan 2016 AP01 Appointment of Ms Clare Louise Stevens as a director on 27 November 2015
12 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
12 Oct 2015 CH01 Director's details changed for Mr Clive Holloway on 20 September 2015
15 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 MR04 Satisfaction of charge 1 in full
12 Mar 2015 MR04 Satisfaction of charge 3 in full
10 Dec 2014 MR01 Registration of charge 038445460004, created on 4 December 2014
09 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 CH01 Director's details changed for Ms Michele Evans on 1 March 2014
24 Mar 2014 CH03 Secretary's details changed for Ms Michele Evans on 1 March 2014
24 Mar 2014 CH03 Secretary's details changed for Ms Michele Evans on 1 March 2014
27 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
27 Sep 2013 CH01 Director's details changed for Ms Michele Evans on 31 July 2013
27 Sep 2013 CH03 Secretary's details changed for Ms Michele Evans on 31 July 2013
19 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AD01 Registered office address changed from Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH England on 19 December 2012
28 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association