SMART METERING SYSTEMS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Nicolas Gilles Macke as a director on 2025-03-17

View Document

01/05/251 May 2025 Appointment of Ana Maria Vasiu as a director on 2025-03-11

View Document

09/01/259 January 2025 Appointment of Mr Neil Jordan as a secretary on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Craig Alan Mcginn as a secretary on 2024-12-17

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

30/10/2430 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Registration of charge SC3675630007, created on 2024-07-31

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Certificate of re-registration from Public Limited Company to Private

View Document

11/06/2411 June 2024 Re-registration of Memorandum and Articles

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Re-registration from a public company to a private limited company

View Document

23/05/2423 May 2024 Appointment of Mr Aadhaar Mehra as a director on 2024-05-23

View Document

25/04/2425 April 2024 Termination of appointment of Graeme Bissett as a director on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of Miriam Valerie Greenwood as a director on 2024-04-25

View Document

10/04/2410 April 2024 Registration of charge SC3675630006, created on 2024-03-22

View Document

08/04/248 April 2024 Registration of charge SC3675630005, created on 2024-03-22

View Document

04/04/244 April 2024 Satisfaction of charge SC3675630004 in full

View Document

04/04/244 April 2024 Satisfaction of charge SC3675630003 in full

View Document

25/03/2425 March 2024 Appointment of Mr Andrew Michael Furze as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Ruth Margaret Leak as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of James Craig Richards as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Mike Winkel as a director on 2024-03-22

View Document

25/03/2425 March 2024 Appointment of Ms Yimei Luo as a director on 2024-03-22

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

27/06/2327 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Appointment of Mr Mike Winkel as a director on 2023-06-06

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

07/03/237 March 2023 Director's details changed for Mrs Gail Blain on 2023-03-07

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

01/12/221 December 2022 Termination of appointment of Gavin Urwin as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mrs Gail Blain as a director on 2022-12-01

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

23/07/2123 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-22

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

27/04/2127 April 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD MACDIARMID

View Document

02/06/202 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR JAMES CRAIG RICHARDS

View Document

16/04/2016 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 1128468.9

View Document

13/02/2013 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 1128373.75

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY FOY / 07/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILLIAM MACDIARMID / 01/02/2020

View Document

14/01/2014 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 1128354.72

View Document

05/12/195 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 1128111.22

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

01/10/191 October 2019 INTERIM ACCOUNTS MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH MARGARET LEAK / 29/09/2019

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES MORTLOCK

View Document

18/07/1918 July 2019 16/07/19 STATEMENT OF CAPITAL GBP 1127921.43

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 1126905.68

View Document

04/06/194 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/193 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 1126870.03

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MS RUTH MARGARET LEAK

View Document

09/04/199 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 1126856.03

View Document

02/04/192 April 2019 INTERIM ACCOUNTS MADE UP TO 31/03/19

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3675630003

View Document

13/11/1813 November 2018 INTERIM ACCOUNTS MADE UP TO 30/06/18

View Document

12/11/1812 November 2018 NOTIFICATION OF PSC STATEMENT ON 30/06/2016

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY OLSEN

View Document

08/06/188 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 1125480.5

View Document

29/05/1829 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1830 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 1125468.5

View Document

13/04/1813 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 1124801.44

View Document

13/04/1813 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 1124958

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MS KELLY JULIA OLSEN

View Document

08/01/188 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/1727 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 1124508

View Document

15/11/1715 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 907116.69

View Document

27/10/1727 October 2017 SAIL ADDRESS CHANGED FROM: 48 ST. VINCENT STREET GLASGOW G2 5TS SCOTLAND

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

27/10/1727 October 2017 SAIL ADDRESS CHANGED FROM: C/O CMS CAMERON MCKENNA LLP 1 WEST REGENT STREET GLASGOW G2 1AP UNITED KINGDOM

View Document

26/10/1726 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 905516.31

View Document

11/10/1711 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 905316.31

View Document

10/10/1710 October 2017 18/09/17 STATEMENT OF CAPITAL GBP 904715.11

View Document

04/10/174 October 2017 INTERIM ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR DAVID THOMPSON

View Document

14/08/1714 August 2017 08/08/17 STATEMENT OF CAPITAL GBP 901485.9

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

13/06/1713 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1731 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 10/02/17 STATEMENT OF CAPITAL GBP 895721.03

View Document

23/05/1723 May 2017 12/05/17 STATEMENT OF CAPITAL GBP 900231.03

View Document

23/05/1723 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 898321.03

View Document

23/05/1723 May 2017 26/01/17 STATEMENT OF CAPITAL GBP 895150.57

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR GLEN MURRAY

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HARRIS

View Document

17/01/1717 January 2017 10/11/16 STATEMENT OF CAPITAL GBP 894891.06

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, SECRETARY GLEN MURRAY

View Document

25/11/1625 November 2016 SECRETARY APPOINTED MR CRAIG ALAN MCGINN

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, NO UPDATES

View Document

07/11/167 November 2016 SAIL ADDRESS CHANGED FROM: 191 WEST GEORGE STREET GLASGOW G2 2LD UNITED KINGDOM

View Document

29/09/1629 September 2016 08/09/16 STATEMENT OF CAPITAL GBP 894874.06

View Document

18/07/1618 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 892020.39

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR GRAEME BISSETT

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLMAN

View Document

03/06/163 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/162 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 INTERIM ACCOUNTS MADE UP TO 30/06/13

View Document

24/05/1624 May 2016 INTERIM ACCOUNTS MADE UP TO 30/06/14

View Document

24/05/1624 May 2016 INTERIM ACCOUNTS MADE UP TO 30/06/15

View Document

24/05/1624 May 2016 INTERIM ACCOUNTS MADE UP TO 30/06/12

View Document

13/05/1613 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 872486.01

View Document

25/04/1625 April 2016 SECOND FILING FOR FORM SH01

View Document

21/04/1621 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 861194.91

View Document

15/01/1615 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 861194.91

View Document

22/12/1522 December 2015 14/12/15 STATEMENT OF CAPITAL GBP 861129.12

View Document

07/12/157 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 861072.12

View Document

24/11/1524 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 861072.12

View Document

23/11/1523 November 2015 27/10/15 NO MEMBER LIST

View Document

20/11/1520 November 2015 25/09/15 STATEMENT OF CAPITAL GBP 860785.12

View Document

20/11/1520 November 2015 10/06/15 STATEMENT OF CAPITAL GBP 860685.12

View Document

06/11/156 November 2015 25/05/15 STATEMENT OF CAPITAL GBP 860373.24

View Document

16/07/1516 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1512 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 860373.24

View Document

28/04/1528 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 859921.19

View Document

22/04/1522 April 2015 SECOND FILING FOR FORM SH01

View Document

22/04/1522 April 2015 SECOND FILING FOR FORM SH01

View Document

10/04/1510 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 855754.52

View Document

10/04/1510 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 855754.52

View Document

05/01/155 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 855754.52

View Document

27/11/1427 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 851241.49

View Document

02/06/142 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1430 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL CHRISTIE

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR DONALD WILLIAM MACDIARMID

View Document

24/04/1424 April 2014 12/04/14 STATEMENT OF CAPITAL GBP 851241.49

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MS MIRIAM VALERIE GREENWOOD

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN LYON

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR PAUL BERNARD DOLLMAN

View Document

07/11/137 November 2013 27/10/13 NO MEMBER LIST

View Document

07/11/137 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/07/1317 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 838778.72

View Document

06/06/136 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIMONEY

View Document

26/04/1326 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 SAIL ADDRESS CREATED

View Document

06/11/126 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN LYON / 06/08/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRYAN CHRISTIE / 06/08/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL TIMONEY / 06/08/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY FOY / 06/08/2012

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / GLEN MURRAY / 06/08/2012

View Document

06/11/126 November 2012 27/10/12 NO MEMBER LIST

View Document

15/08/1215 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM, LEVEL 6 THE EXCHANGE BUILDING, 142 ST VINCENT STREET, GLASGOW, G2 5LA

View Document

15/06/1215 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1217 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/11/1125 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 08/07/11 STATEMENT OF CAPITAL GBP 833397.47

View Document

03/08/113 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1129 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1129 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 666730.80

View Document

22/06/1122 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 17/06/11 STATEMENT OF CAPITAL GBP 50100

View Document

21/06/1121 June 2011 SUB-DIVISION 17/06/11

View Document

21/06/1121 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1120 June 2011 AUDITORS' STATEMENT

View Document

20/06/1120 June 2011 BALANCE SHEET

View Document

20/06/1120 June 2011 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

20/06/1120 June 2011 REREG PRI TO PLC; RES02 PASS DATE:20/06/2011

View Document

20/06/1120 June 2011 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/06/1120 June 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/06/1120 June 2011 AUDITORS' REPORT

View Document

16/06/1116 June 2011 AUTH TO PAY INTERIM DIVIDEND 25/05/2011

View Document

16/06/1116 June 2011 SECOND FILING WITH MUD 27/10/10 FOR FORM AR01

View Document

15/06/1115 June 2011 CHANGE OF NAME 14/06/2011

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED UK SMART METERING GROUP LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED NIGEL BRYAN CHRISTIE

View Document

27/05/1127 May 2011 SECRETARY APPOINTED GLEN MURRAY

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLISON

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR KEVIN JOHN LYON

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY ALAN FOY

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED GLEN MURRAY

View Document

16/12/1016 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

16/12/1016 December 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/1020 August 2010 ADOPT ARTICLES 13/08/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED RT HON BRIAN WILSON

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR PAUL DUNCAN GREGORY

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR THOMAS EARDLEY ALLISON

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR WJM DIRECTORS LIMITED

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR ALAN HENRY FOY

View Document

13/01/1013 January 2010 24/12/09 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1013 January 2010 SECRETARY APPOINTED ALAN HENRY FOY

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR STEPHEN PAUL TIMONEY

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACLEOD

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM, C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET, GLASGOW, G2 5RZ, UNITED KINGDOM

View Document

13/01/1013 January 2010 24/12/09 STATEMENT OF CAPITAL GBP 200

View Document

13/01/1013 January 2010 24/12/09 STATEMENT OF CAPITAL GBP 300

View Document

27/10/0927 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company