Advanced company searchLink opens in new window

S.M.S. (SALCOMBE) LIMITED

Company number 04558962

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)
21 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
31 May 2023 MR04 Satisfaction of charge 045589620003 in full
07 Feb 2023 TM01 Termination of appointment of Jonathan Marc Bell as a director on 31 January 2023
15 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
18 Feb 2022 MR01 Registration of charge 045589620002, created on 16 February 2022
18 Feb 2022 MR01 Registration of charge 045589620003, created on 16 February 2022
14 Feb 2022 MR04 Satisfaction of charge 1 in full
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
11 Nov 2020 AP01 Appointment of Mr Jake Cronk as a director on 30 October 2020
11 Nov 2020 AP01 Appointment of Mr Jonathan Marc Bell as a director on 30 October 2020
11 Nov 2020 AP01 Appointment of Mr Charles Richard Fawcett as a director on 30 October 2020
11 Nov 2020 TM02 Termination of appointment of Leslie George Dingley as a secretary on 30 October 2020
11 Nov 2020 TM01 Termination of appointment of Leslie George Dingley as a director on 30 October 2020
11 Nov 2020 TM01 Termination of appointment of John Villiers Bower as a director on 30 October 2020
11 Nov 2020 AD01 Registered office address changed from 7 Woodland Close Staverton Totnes TQ9 6PQ to Units 1 & 2 Sussex Court Thirsk Industrial Estate Thirsk YO7 3TA on 11 November 2020
11 Nov 2020 PSC02 Notification of Twisted Marine Limited as a person with significant control on 30 October 2020
11 Nov 2020 PSC07 Cessation of Martin Dennis Lown as a person with significant control on 30 October 2020
11 Nov 2020 PSC07 Cessation of Kevin William Jones as a person with significant control on 30 October 2020
11 Nov 2020 PSC07 Cessation of Paul Victor Ahern as a person with significant control on 30 October 2020
27 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
04 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
15 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates