- Company Overview for SMS (NI) LTD (NI617170)
- Filing history for SMS (NI) LTD (NI617170)
- People for SMS (NI) LTD (NI617170)
- Registers for SMS (NI) LTD (NI617170)
- More for SMS (NI) LTD (NI617170)
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 |