Advanced company searchLink opens in new window

SMS COACHING LIMITED

Company number 07725711

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
24 Apr 2024 PSC04 Change of details for Mr Jonathan Ronald Davies as a person with significant control on 1 September 2020
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
18 Oct 2023 PSC04 Change of details for Mr Jonathan Ronald Davies as a person with significant control on 9 May 2023
18 Oct 2023 CH01 Director's details changed for Mr Jonathan Ronald Davies on 9 May 2023
29 Sep 2023 PSC07 Cessation of Peter John Welch as a person with significant control on 29 September 2023
25 Sep 2023 AD01 Registered office address changed from Ferranti House Wickentree Lane Failsworth Manchester M35 9AY England to 67 Ayres Road Manchester M16 9NH on 25 September 2023
07 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
23 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
06 Feb 2020 PSC01 Notification of Peter John Welch as a person with significant control on 5 February 2020
04 Feb 2020 PSC07 Cessation of Anthony Rafferty as a person with significant control on 4 February 2020
04 Feb 2020 TM01 Termination of appointment of Anthony Rafferty as a director on 4 February 2020
04 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 AA Micro company accounts made up to 31 August 2018
29 Jul 2019 PSC07 Cessation of Peter John Welch as a person with significant control on 29 July 2019
29 Jul 2019 PSC01 Notification of Anthony Rafferty as a person with significant control on 29 July 2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 26