Advanced company searchLink opens in new window

SHORT MESSAGE SERVICES LIMITED

Company number 04333341

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)
08 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AP01 Appointment of Mrs Tiffany Louise Ward as a director
03 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
31 Dec 2010 AP01 Appointment of Mr Richard Ward as a director
31 Dec 2010 TM01 Termination of appointment of Brendan Raggett as a director
31 Dec 2010 AD01 Registered office address changed from 29 Balmoral Way Petersfield Hampshire GU32 2HE United Kingdom on 31 December 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 TM02 Termination of appointment of Justin Steele as a secretary
20 Jul 2010 TM02 Termination of appointment of Justin Steele as a secretary
20 Jul 2010 TM01 Termination of appointment of Justin Steele as a director
19 Jul 2010 AD01 Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 19 July 2010
19 Jul 2010 TM01 Termination of appointment of Jamie Munro as a director
19 Jul 2010 AP01 Appointment of Mr Brendan Larry Raggett as a director
19 Jul 2010 TM01 Termination of appointment of Edward Copping as a director
19 Jul 2010 TM02 Termination of appointment of Justin Steele as a secretary
04 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Justin Maximillian Steele on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Jamie William Munro on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Edward Gary Copping on 4 December 2009
23 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
13 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
05 Dec 2008 363a Return made up to 04/12/08; full list of members