Advanced company searchLink opens in new window

SMS ENERGY SERVICES LIMITED

Company number 03197379

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)
16 Jan 2019 MR04 Satisfaction of charge 031973790006 in full
31 Dec 2018 MR01 Registration of charge 031973790007, created on 21 December 2018
31 Dec 2018 MR01 Registration of charge 031973790008, created on 21 December 2018
26 Sep 2018 AA Full accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 AP01 Appointment of Mr David Thompson as a director on 15 September 2017
04 Aug 2017 TM01 Termination of appointment of David William Harris as a director on 31 July 2017
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
21 Mar 2017 TM01 Termination of appointment of Glen Murray as a director on 21 March 2017
21 Mar 2017 AP01 Appointment of Mr David William Harris as a director on 21 March 2017
01 Dec 2016 TM01 Termination of appointment of Rhys Haigh Dryhurst Wynne as a director on 28 November 2016
16 Nov 2016 AP01 Appointment of Mr Timothy James Mortlock as a director on 16 November 2016
15 Nov 2016 TM02 Termination of appointment of Glen Murray as a secretary on 15 November 2016
15 Nov 2016 AP03 Appointment of Mr Craig Alan Mcginn as a secretary on 15 November 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 519,172
23 May 2016 AD01 Registered office address changed from Prennau House Copse Walk Cardif Gate Business Park Cardiff CF23 8XH to Prennau House Copse Walk, Cardiff Gate Business Park Pontprennau Cardiff CF23 8XH on 23 May 2016
17 Jul 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 CERTNM Company name changed utility partnership LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
23 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 519,172
24 Mar 2015 MR01 Registration of charge 031973790006, created on 12 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 Jul 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 519,172
10 Jul 2014 CH01 Director's details changed for Mr Rhys Haigh Dryhurst Wynne on 12 April 2014
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 12 April 2014
  • GBP 519,172