SMS EDITIONS LIMITED

03101912
WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

Documents

Documents
Date Category Description Pages
16 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 3 Buy now
15 Dec 2016 officers Change of particulars for director (Mr Neil Sherring) 2 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2016 accounts Annual Accounts 3 Buy now
17 Dec 2015 accounts Annual Accounts 3 Buy now
16 Sep 2015 annual-return Annual Return 5 Buy now
23 Sep 2014 annual-return Annual Return 5 Buy now
21 May 2014 accounts Annual Accounts 4 Buy now
19 Dec 2013 accounts Annual Accounts 3 Buy now
18 Sep 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 3 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
12 Mar 2012 officers Change of particulars for director (Mr Neil Sherring) 2 Buy now
04 Jan 2012 accounts Annual Accounts 3 Buy now
19 Oct 2011 annual-return Annual Return 5 Buy now
02 Aug 2011 officers Change of particulars for director (Mr Neil Sherring) 2 Buy now
05 Jan 2011 accounts Annual Accounts 4 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 officers Change of particulars for director (Mr Neil Sherring) 2 Buy now
07 Jul 2010 officers Change of particulars for director (Mr Neil Sherring) 2 Buy now
28 Sep 2009 annual-return Return made up to 13/09/09; full list of members 4 Buy now
25 Sep 2009 officers Director's change of particulars / neil sherring / 25/08/2009 1 Buy now
29 Jul 2009 accounts Annual Accounts 3 Buy now
01 Feb 2009 accounts Annual Accounts 3 Buy now
09 Jan 2009 officers Director's change of particulars / neil sherring / 09/01/2009 1 Buy now
27 Nov 2008 annual-return Return made up to 13/09/08; full list of members 3 Buy now
23 Oct 2008 officers Director and secretary appointed david charles bennett 2 Buy now
23 Oct 2008 officers Director appointed neil sherring 2 Buy now
20 Oct 2008 address Registered office changed on 20/10/2008 from mansion house princes street yeovil somerset BA20 1EP 1 Buy now
20 Oct 2008 officers Appointment terminated director anthony royds 1 Buy now
20 Oct 2008 officers Appointment terminated secretary caroline clasen 1 Buy now
02 Feb 2008 accounts Annual Accounts 8 Buy now
07 Nov 2007 annual-return Return made up to 13/09/07; full list of members 2 Buy now
01 Feb 2007 accounts Annual Accounts 9 Buy now
09 Oct 2006 officers Director resigned 1 Buy now
09 Oct 2006 annual-return Return made up to 13/09/06; full list of members 3 Buy now
01 Feb 2006 accounts Annual Accounts 9 Buy now
10 Oct 2005 annual-return Return made up to 13/09/05; full list of members 3 Buy now
31 Jan 2005 accounts Annual Accounts 9 Buy now
29 Sep 2004 annual-return Return made up to 13/09/04; full list of members 7 Buy now
09 Feb 2004 accounts Annual Accounts 9 Buy now
11 Nov 2003 annual-return Return made up to 13/09/03; full list of members 4 Buy now
29 Jan 2003 accounts Annual Accounts 9 Buy now
16 Oct 2002 annual-return Return made up to 13/09/02; full list of members 7 Buy now
31 Jan 2002 accounts Annual Accounts 9 Buy now
10 Dec 2001 address Registered office changed on 10/12/01 from: church house yeovil somerset BA20 1HB 1 Buy now
19 Sep 2001 annual-return Return made up to 13/09/01; full list of members 6 Buy now
01 May 2001 accounts Annual Accounts 9 Buy now
11 Jan 2001 annual-return Return made up to 13/09/99; full list of members 6 Buy now
11 Jan 2001 annual-return Return made up to 13/09/00; full list of members 6 Buy now
11 Jan 2001 officers New director appointed 2 Buy now
19 Dec 2000 accounts Annual Accounts 9 Buy now
19 Dec 2000 officers Director resigned 1 Buy now
19 Dec 2000 officers Secretary resigned 1 Buy now
19 Dec 2000 officers New secretary appointed 2 Buy now
19 Dec 2000 capital Ad 01/04/98--------- £ si 8@1 2 Buy now
12 Jul 1999 accounts Annual Accounts 8 Buy now
13 Oct 1998 annual-return Return made up to 13/09/98; no change of members 4 Buy now
15 May 1998 accounts Accounting reference date extended from 28/02/98 to 31/03/98 1 Buy now
17 Oct 1997 annual-return Return made up to 13/09/97; change of members 6 Buy now
01 Aug 1997 incorporation Memorandum Articles 13 Buy now
01 Aug 1997 accounts Annual Accounts 8 Buy now
22 Jul 1997 officers New director appointed 2 Buy now
22 Jul 1997 officers Director resigned 1 Buy now
06 Mar 1997 accounts Accounting reference date shortened from 30/04 to 28/02 1 Buy now
10 Jan 1997 annual-return Return made up to 13/09/96; full list of members 6 Buy now
05 Jun 1996 accounts Accounting reference date notified as 30/04 1 Buy now
25 Oct 1995 incorporation Memorandum Articles 8 Buy now
18 Oct 1995 change-of-name Certificate Change Of Name Company 4 Buy now
13 Oct 1995 officers Secretary resigned;new secretary appointed 2 Buy now
13 Oct 1995 officers New director appointed 2 Buy now
13 Oct 1995 officers Director resigned;new director appointed 2 Buy now
13 Oct 1995 address Registered office changed on 13/10/95 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
13 Sep 1995 incorporation Incorporation Company 12 Buy now