S M S Environmental Ltd was registered on 29 June 2001 and are based in Oxfordshire. We don't currently know the number of employees at this organisation. Crook, Michael James, Harris, Gavin Terence, Hearn, Melanie Jane, Hearn, Nicholas, Lees, Jonathan William, Sandford, John, Hunsdon, Katarzyna Anna, Neves, Dennis Edwin, Thumwood, Michael, Ward, Esme Kathleen are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROOK, Michael James | 18 September 2017 | - | 1 |
HARRIS, Gavin Terence | 07 September 2009 | - | 1 |
HEARN, Melanie Jane | 08 July 2020 | - | 1 |
HEARN, Nicholas | 29 May 2002 | - | 1 |
LEES, Jonathan William | 02 January 2014 | - | 1 |
HUNSDON, Katarzyna Anna | 23 November 2012 | 15 February 2019 | 1 |
NEVES, Dennis Edwin | 29 June 2001 | 29 May 2002 | 1 |
THUMWOOD, Michael | 29 June 2001 | 29 May 2002 | 1 |
WARD, Esme Kathleen | 29 June 2001 | 29 May 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDFORD, John | 29 May 2002 | 07 September 2009 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 30 July 2020 | |
CH01 - Change of particulars for director | 30 July 2020 | |
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 24 April 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
CS01 - N/A | 12 July 2018 | |
AD01 - Change of registered office address | 27 March 2018 | |
AA - Annual Accounts | 04 December 2017 | |
AP01 - Appointment of director | 19 September 2017 | |
CS01 - N/A | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
PSC01 - N/A | 13 July 2017 | |
AAMD - Amended Accounts | 16 May 2017 | |
AA - Annual Accounts | 14 February 2017 | |
AR01 - Annual Return | 27 July 2016 | |
CH01 - Change of particulars for director | 27 July 2016 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 27 July 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AP01 - Appointment of director | 07 January 2014 | |
AR01 - Annual Return | 27 July 2013 | |
CH01 - Change of particulars for director | 27 July 2013 | |
CH01 - Change of particulars for director | 27 July 2013 | |
CH01 - Change of particulars for director | 27 July 2013 | |
CH01 - Change of particulars for director | 27 July 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AD01 - Change of registered office address | 05 December 2012 | |
AP01 - Appointment of director | 05 December 2012 | |
AD01 - Change of registered office address | 05 December 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 26 July 2011 | |
MEM/ARTS - N/A | 08 February 2011 | |
RESOLUTIONS - N/A | 13 December 2010 | |
MEM/ARTS - N/A | 13 December 2010 | |
AA - Annual Accounts | 29 November 2010 | |
SH01 - Return of Allotment of shares | 01 November 2010 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 12 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
RESOLUTIONS - N/A | 10 September 2009 | |
RESOLUTIONS - N/A | 10 September 2009 | |
MEM/ARTS - N/A | 10 September 2009 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 01 December 2008 | |
395 - Particulars of a mortgage or charge | 28 August 2008 | |
363a - Annual Return | 29 July 2008 | |
RESOLUTIONS - N/A | 11 April 2008 | |
MEM/ARTS - N/A | 11 April 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363a - Annual Return | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 03 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 28 July 2006 | |
287 - Change in situation or address of Registered Office | 28 July 2006 | |
RESOLUTIONS - N/A | 12 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2006 | |
AA - Annual Accounts | 07 December 2005 | |
363a - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 09 July 2004 | |
287 - Change in situation or address of Registered Office | 09 June 2004 | |
AA - Annual Accounts | 12 January 2004 | |
363s - Annual Return | 24 July 2003 | |
287 - Change in situation or address of Registered Office | 17 February 2003 | |
AA - Annual Accounts | 19 November 2002 | |
225 - Change of Accounting Reference Date | 11 November 2002 | |
363s - Annual Return | 01 August 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 21 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2001 | |
NEWINC - New incorporation documents | 29 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 August 2008 | Outstanding |
N/A |
Rent deposit deed | 02 April 2007 | Outstanding |
N/A |
Debenture | 14 February 2002 | Outstanding |
N/A |