About

Registered Number: 02962623
Date of Incorporation: 26/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 49 Keswick Road, Bournemouth, BH5 1LR

 

Founded in 1994, Southern Management Services Ltd has its registered office in Bournemouth, it's status is listed as "Active". We don't know the number of employees at the organisation. Ridler, Janet Elaine, Potentier, Ian, Ridler, Michael Peter, Wilton, Michael Arthur are the current directors of Southern Management Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDLER, Janet Elaine 26 August 1994 - 1
POTENTIER, Ian 26 August 1994 28 February 2011 1
RIDLER, Michael Peter 01 November 2016 01 September 2018 1
WILTON, Michael Arthur 26 August 1994 31 January 2002 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 30 October 2018
PSC01 - N/A 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 27 August 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 11 May 2017
AP01 - Appointment of director 10 November 2016
CS01 - N/A 28 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 16 June 2011
TM01 - Termination of appointment of director 23 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 08 September 2003
287 - Change in situation or address of Registered Office 15 July 2003
AA - Annual Accounts 15 January 2003
169 - Return by a company purchasing its own shares 07 November 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 22 March 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 20 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1995
363s - Annual Return 06 November 1995
288 - N/A 02 September 1994
NEWINC - New incorporation documents 26 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.