2SMS.COM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Memorandum and Articles of Association

View Document

23/12/2323 December 2023 Resolutions

View Document

22/12/2322 December 2023 Register(s) moved to registered inspection location Unit 208 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH

View Document

22/12/2322 December 2023 Register inspection address has been changed from Unit 23 Cranfield Innovation Centre Cranfield Technology Park Cranfield Bedfordshire MK43 0BT England to Unit 208 Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

20/12/2320 December 2023 Change of details for Voicesage Global Holdings Designated Activity Company as a person with significant control on 2023-04-04

View Document

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

06/09/236 September 2023 Termination of appointment of James Kett as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Mr Liam Tully as a director on 2023-09-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Registered office address changed from Unit 23 Cranfield Innovation Centre Cranfield University Technology Park University Way Cranfield Bedfordshire MK43 0BT England to Unit 208, Bedford Heights Brickhill Drive Bedford MK41 7PH on 2023-03-03

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Paul Cogan as a director on 2022-12-01

View Document

29/09/2229 September 2022 Registration of charge 032944530006, created on 2022-09-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2021-12-19 with updates

View Document

30/09/2130 September 2021 Register inspection address has been changed from Unit 35 Cranfield Innovation Centre University Way Cranfield Buckinghamshire MK43 0BT England to Unit 23 Cranfield Innovation Centre Cranfield Technology Park Cranfield Bedfordshire MK43 0BT

View Document

29/09/2129 September 2021 Registered office address changed from Unit 35 Cranfield Innovation Centre Cranfield University Technology Park University Way, Cranfield Bedford MK43 0BT England to Unit 23 Cranfield Innovation Centre Cranfield University Technology Park University Way Cranfield Bedfordshire MK43 0BT on 2021-09-29

View Document

07/07/217 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MARK KING / 31/01/2019

View Document

01/02/191 February 2019 SAIL ADDRESS CHANGED FROM: TRENT HOUSE UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0AN UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/12/1720 December 2017 SECRETARY APPOINTED MR THOMAS ROWAN ADDIS

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY INGUNN HALE

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR INGUNN HALE

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM TRENT HOUSE UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0AN

View Document

27/01/1727 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 685.13

View Document

27/01/1727 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1726 January 2017 ARTICLES OF ASSOCIATION

View Document

26/01/1726 January 2017 ALTER ARTICLES 18/04/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/11/167 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROBERTS

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOLDSTEIN

View Document

16/09/1616 September 2016 14/09/16 STATEMENT OF CAPITAL GBP 836.95

View Document

15/01/1615 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 825.09

View Document

04/02/154 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/02/154 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/02/154 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/01/157 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MRS INGUNN HALE

View Document

16/01/1416 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN JAUNCEY

View Document

29/08/1329 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 14 C/O ECLIPSE INVESTMENT PARTNERS LTD GEES COURT LONDON W1U 1JW UNITED KINGDOM

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK KING / 09/01/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JJ ROBERTS / 09/01/2013

View Document

10/01/1310 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN GOLDSTEIN / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLAN MCGOVERN / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LESTER JAUNCEY / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK KING / 09/01/2013

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1114 January 2011 SAIL ADDRESS CREATED

View Document

14/01/1114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/116 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JJ ROBERTS / 19/12/2009

View Document

17/01/1017 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS INGUNN HALE / 19/12/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LESTER JAUNCEY / 19/12/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLAN MCGOVERN / 19/12/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN GOLDSTEIN / 19/12/2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR COURTENAY HEADING

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MS VICTORIA JJ ROBERTS

View Document

05/09/095 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0918 August 2009 NC INC ALREADY ADJUSTED 14/07/09

View Document

18/08/0918 August 2009 ARTICLES OF ASSOCIATION

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/06/0929 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/0927 February 2009 SECRETARY APPOINTED MRS INGUNN HALE

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY GEMMA TUTT

View Document

22/01/0922 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM REGENTS PLACE 338 EUSTON ROAD LONDON NW1 3BT

View Document

27/10/0827 October 2008 RE COMPANY BUSINESS 16/10/2008

View Document

08/10/088 October 2008 AUDITOR'S RESIGNATION

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR KEVIN JAUNCEY

View Document

03/06/083 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY CAMILLA KING

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MISS GEMMA TUTT

View Document

18/01/0818 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 DIV 23/11/07

View Document

10/12/0710 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0710 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: TRENT HOUSE UNIVERSITY WAY CRANFIELD TECHNOLOGY PARK CRANFIELD BEDFORDSHIRE MK43 0AN

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 £ NC 800/1000 10/05/07

View Document

13/06/0713 June 2007 NC INC ALREADY ADJUSTED 10/08/06

View Document

07/06/077 June 2007 NC INC ALREADY ADJUSTED 10/08/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 £ NC 550/605 04/08/05

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 £ NC 440/550 07/04/05

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS; AMEND

View Document

05/01/055 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS; AMEND

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 £ NC 400/440 09/09/04

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 09/09/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 22 TULIP TREE CLOSE BROMHAM BEDFORDSHIRE MK43 8GH

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NC INC ALREADY ADJUSTED 16/11/02

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0221 November 2002 £ NC 200/400 16/11/02

View Document

21/11/0221 November 2002 NC INC ALREADY ADJUSTED 16/11/02

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DEBENTURE AGREEMENT 26/06/02

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 £ IC 200/154 21/08/01 £ SR [email protected]=46

View Document

28/08/0128 August 2001 COMPANY NAME CHANGED SHOPFRONT.CO.UK LIMITED CERTIFICATE ISSUED ON 28/08/01

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 126 DEEP SPINNEY BIDDENHAM BEDFORD BEDFORDSHIRE MK40 4QN

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 S-DIV 22/08/00

View Document

07/09/007 September 2000 £ NC 100/200 24/08/00

View Document

07/09/007 September 2000 NC INC ALREADY ADJUSTED 22/08/00

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 46 BRAMFORD ROAD LONDON SW18 1AD

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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