Advanced company searchLink opens in new window

S M S (IPSWICH) LIMITED

Company number 02847308

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)
19 Dec 2023 AP03 Appointment of Gabriella Joy Kersley as a secretary on 22 November 2023
19 Dec 2023 TM02 Termination of appointment of Stephen Michael Sheldrake as a secretary on 22 November 2023
14 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 22/11/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Dec 2023 SH06 Cancellation of shares. Statement of capital on 22 November 2023
  • GBP 4
13 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Nov 2023 TM01 Termination of appointment of Stephen Michael Sheldrake as a director on 22 November 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
06 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Jul 2022 PSC04 Change of details for Stephen Michael Sheldrake as a person with significant control on 11 July 2022
06 Jan 2022 CH03 Secretary's details changed for Mr Stephenm Michael Sheldrake on 20 December 2021
06 Jan 2022 AP03 Appointment of Mr Stephenm Michael Sheldrake as a secretary on 20 December 2021
06 Jan 2022 TM01 Termination of appointment of Christine Barbara Sheldrake as a director on 17 December 2021
06 Jan 2022 TM02 Termination of appointment of Christine Barbara Sheldrake as a secretary on 17 December 2021
26 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
08 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
08 Sep 2020 CH01 Director's details changed for Mrs Ruth Robson on 25 July 2020
08 Sep 2020 CH01 Director's details changed for Gabriella Joy Kersley on 17 August 2020
24 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
28 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 31 October 2017