About

Registered Number: 03812909
Date of Incorporation: 23/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW

 

Established in 1999, Specialist Mattress Systems Ltd are based in Merseyside, it's status is listed as "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Maria 31 October 2000 - 1
HEEKS, Simon Philip 05 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HEEKS, Sarah Louise 05 August 1999 31 October 2000 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 April 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 21 June 2013
AD01 - Change of registered office address 10 May 2013
AA01 - Change of accounting reference date 30 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 04 November 2009
287 - Change in situation or address of Registered Office 24 July 2009
AA - Annual Accounts 01 June 2009
DISS40 - Notice of striking-off action discontinued 07 March 2009
363a - Annual Return 06 March 2009
363a - Annual Return 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 04 October 2004
363s - Annual Return 11 December 2003
363s - Annual Return 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
AA - Annual Accounts 19 August 2003
AA - Annual Accounts 13 May 2003
DISS40 - Notice of striking-off action discontinued 06 May 2003
287 - Change in situation or address of Registered Office 03 May 2003
GAZ1 - First notification of strike-off action in London Gazette 21 January 2003
AA - Annual Accounts 05 March 2002
DISS40 - Notice of striking-off action discontinued 26 February 2002
363s - Annual Return 26 February 2002
GAZ1 - First notification of strike-off action in London Gazette 22 January 2002
363s - Annual Return 09 January 2001
DISS40 - Notice of striking-off action discontinued 09 January 2001
GAZ1 - First notification of strike-off action in London Gazette 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
287 - Change in situation or address of Registered Office 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.