Advanced company searchLink opens in new window

SMS SERVICES (NORFOLK) LIMITED

Company number 08245335

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
04 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 March 2022
03 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 March 2021
07 Jan 2021 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
11 Nov 2020 PSC04 Change of details for Mr Sheridan Marc Siely as a person with significant control on 1 May 2020
11 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
07 May 2020 AD01 Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Barton House 19 Hartwell Road Wroxham Norwich Norfolk NR12 8TL on 7 May 2020
05 May 2020 AA Micro company accounts made up to 31 October 2019
12 Nov 2019 PSC07 Cessation of Sheridan Marc Siely as a person with significant control on 6 April 2016
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
12 Nov 2019 AD01 Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 12 November 2019
29 May 2019 AA Micro company accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 31 October 2017
20 Nov 2017 PSC01 Notification of Sheridan Marc Siely as a person with significant control on 6 April 2016
20 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
11 Jan 2017 AA Micro company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with no updates
24 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Apr 2016 AD01 Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY on 7 April 2016
02 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1