Advanced company searchLink opens in new window

SMS (NI) LTD

Company number NI617170

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 May 2023 AA Micro company accounts made up to 31 March 2021
11 Apr 2023 TM01 Termination of appointment of Paul Adrian Ward as a director on 29 March 2023
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 AA Micro company accounts made up to 31 March 2020
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
10 Apr 2020 AA Micro company accounts made up to 31 March 2019
25 Mar 2020 CH01 Director's details changed for Mr Patrick Meara on 11 March 2020
25 Mar 2020 PSC04 Change of details for Mr Patrick Meara as a person with significant control on 11 March 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Mar 2018 PSC04 Change of details for Mr Patrick Meara as a person with significant control on 30 March 2017
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
13 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
30 Mar 2017 AD03 Register(s) moved to registered inspection location Office 10 Scarva Road Banbridge BT32 3QD
30 Mar 2017 CH01 Director's details changed for Mr Patrick Meara on 30 March 2017
30 Mar 2017 AD02 Register inspection address has been changed from 27 Larchwood Avenue Banbridge BT32 3XH Northern Ireland to Office 10 Scarva Road Banbridge BT32 3QD
21 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
21 Mar 2017 CH01 Director's details changed for Mr Patrick Meara on 21 March 2017
21 Mar 2017 AD02 Register inspection address has been changed from Office 10, Banbridge Business Centre 62 Scarva Road Banbridge County Down BT32 3QD Northern Ireland to 27 Larchwood Avenue Banbridge BT32 3XH