SHORT MESSAGE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 NewRegistered office address changed from Uplands Upper Anstey Lane Alton Hampshire GU34 4BP to Unit 2 Near Train Station Station Road Alton GU34 2PZ on 2025-06-01

View Document

08/05/258 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/12/2425 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

22/05/2422 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIFFANY WARD

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ROBERT WARD / 10/12/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/138 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MRS TIFFANY LOUISE WARD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDAN RAGGETT

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 29 BALMORAL WAY PETERSFIELD HAMPSHIRE GU32 2HE UNITED KINGDOM

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR RICHARD WARD

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN STEELE

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN STEELE

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN STEELE

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR BRENDAN LARRY RAGGETT

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD COPPING

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE MUNRO

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN STEELE

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILLIAM MUNRO / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MAXIMILLIAN STEELE / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GARY COPPING / 04/12/2009

View Document

23/06/0923 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED OCTOPUS STRATEGIES LIMITED CERTIFICATE ISSUED ON 28/02/02

View Document

04/12/014 December 2001 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