About

Registered Number: 06179121
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 5 Hermitage Road, Hale, Altrincham, Cheshire, WA15 8BN

 

Sme Business Solutions Ltd was registered on 22 March 2007 and has its registered office in Altrincham, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The business has 4 directors listed as Dyble, Hazel Evelyn, Dyble, Mark, Dyble, Karen Tracey, Sutton, Catherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYBLE, Mark 22 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DYBLE, Hazel Evelyn 20 December 2010 - 1
DYBLE, Karen Tracey 22 March 2007 01 July 2008 1
SUTTON, Catherine 01 July 2008 20 December 2010 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 14 May 2019
RESOLUTIONS - N/A 26 April 2019
RESOLUTIONS - N/A 26 April 2019
SH08 - Notice of name or other designation of class of shares 25 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 28 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 02 May 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 02 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2012
CH03 - Change of particulars for secretary 31 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 29 July 2011
AD01 - Change of registered office address 13 July 2011
CERTNM - Change of name certificate 17 May 2011
AR01 - Annual Return 05 April 2011
AP03 - Appointment of secretary 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 28 March 2008
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.