Advanced company searchLink opens in new window

SMS (NI) LTD

Company number NI617170

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)
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 Mar 2016 AD02 Register inspection address has been changed from Office 10, Banbridge Business Centre 62 Scarva Road Banbridge County Down BT32 3QD Northern Ireland to Office 10, Banbridge Business Centre 62 Scarva Road Banbridge County Down BT32 3QD
11 Mar 2016 AD02 Register inspection address has been changed from Office 26, Banbridge Enterprise Centre Scarva Road Banbridge County Down BT32 3QD Northern Ireland to Office 10, Banbridge Business Centre 62 Scarva Road Banbridge County Down BT32 3QD
11 Mar 2016 AD03 Register(s) moved to registered inspection location Office 10, Banbridge Business Centre 62 Scarva Road Banbridge County Down BT32 3QD
11 Mar 2016 AD03 Register(s) moved to registered inspection location Office 10, Banbridge Business Centre 62 Scarva Road Banbridge County Down BT32 3QD
07 Dec 2015 CH01 Director's details changed for Mr Patrick Meara on 4 December 2015
19 Oct 2015 CH01 Director's details changed for Mr Patrick Meara on 19 October 2015
21 Sep 2015 AP01 Appointment of Mr Paul Adrian Ward as a director on 30 June 2015
21 Sep 2015 AD02 Register inspection address has been changed to Office 26, Banbridge Enterprise Centre Scarva Road Banbridge County Down BT32 3QD
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 100
04 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2015 AA Micro company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
10 Jan 2014 CH01 Director's details changed for Mr Patrick Meara on 1 January 2014
10 Jan 2014 AD01 Registered office address changed from , Centre House 79 Chichester Street, Belfast, Antrim, BT1 4JE, Northern Ireland on 10 January 2014
06 Mar 2013 NEWINC Incorporation