About

Registered Number: 04333341
Date of Incorporation: 04/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Uplands, Upper Anstey Lane, Alton, Hampshire, GU34 4BP

 

Having been setup in 2001, Short Message Services Ltd are based in Alton, Hampshire, it's status in the Companies House registry is set to "Active". Gill, Jeremy, Munro, Jamie William are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Jeremy 23 February 2002 28 October 2002 1
MUNRO, Jamie William 23 February 2002 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 19 December 2019
CS01 - N/A 18 December 2018
PSC04 - N/A 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 11 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 15 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 31 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 December 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 10 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 31 December 2010
AP01 - Appointment of director 31 December 2010
TM01 - Termination of appointment of director 31 December 2010
AD01 - Change of registered office address 31 December 2010
AA - Annual Accounts 30 December 2010
TM02 - Termination of appointment of secretary 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AD01 - Change of registered office address 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 07 December 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 04 December 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
225 - Change of Accounting Reference Date 05 March 2002
CERTNM - Change of name certificate 28 February 2002
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.