BS SMITH LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-26

View Document

05/12/235 December 2023 Registered office address changed from 17-18 Abbey Green Nuneaton CV11 5DR England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-12-05

View Document

30/11/2330 November 2023 Appointment of a voluntary liquidator

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Statement of affairs

View Document

30/11/2330 November 2023 Resolutions

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Change of details for Mr Michael Ben Smith as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Director's details changed for Mr Michael Ben Smith on 2022-11-07

View Document

26/10/2226 October 2022 Termination of appointment of Bethany Ann Smith as a director on 2022-10-14

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-09-30

View Document

01/05/221 May 2022 Second filing for the appointment of Mrs Bethany Ann Smith as a director

View Document

28/04/2228 April 2022 Notification of Michael Ben Smith as a person with significant control on 2022-04-28

View Document

28/04/2228 April 2022 Cessation of Bethany Ann Smith as a person with significant control on 2022-04-28

View Document

28/04/2228 April 2022 Change of details for Mr Michael Ben Smith as a person with significant control on 2022-04-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEN SMITH / 28/10/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BEN SMITH / 23/10/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHANY ANN SMITH / 28/10/2018

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 41 WOLVEY ROAD BULKINGTON BEDWORTH CV12 9JR ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 56 BEECHWOOD ROAD BEDWORTH CV12 9AQ

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MRS BETHANY ANN SMITH / 20/09/2017

View Document

23/08/1723 August 2017 Appointment of Mrs Bethany Smith as a director on 2017-08-23

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS BETHANY SMITH

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

03/09/123 September 2012 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