M. A. SMITH AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

05/12/245 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

11/11/2211 November 2022 Change of details for Mr Darren Smith as a person with significant control on 2022-11-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

21/06/2121 June 2021 Registered office address changed from 55 Kidgate Louth Lincolnshire LN11 9BT United Kingdom to Medley Church Lane Gayton Le Marsh Alford Lincolnshire LN13 0NR on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Darren Smith on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr Darren Smith as a person with significant control on 2021-06-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 55 KIDGATE LOUTH LINCOLNSHIRE LN11 9BT UNITED KINGDOM

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN SMITH / 10/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2017

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN SMITH / 04/11/2017

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN SMITH / 06/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SMITH / 06/11/2018

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN SMITH / 06/11/2018

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM HALL FARM BUNGALOW NORTH RESTON LINCOLNSHIRE LN11 8JD UNITED KINGDOM

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN SMITH / 06/11/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN SMITH / 19/07/2016

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE SMITH

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 44 TUDOR DRIVE LOUTH LINCOLNSHIRE LN11 9EE UNITED KINGDOM

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN SMITH / 13/11/2017

View Document

14/11/1714 November 2017 CESSATION OF MAURICE ARTHUR SMITH AS A PSC

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/06/175 June 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

19/12/1619 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

07/12/167 December 2016 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/12/167 December 2016 SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND

View Document

14/11/1614 November 2016 SAIL ADDRESS CREATED

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SMITH / 19/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ARTHUR SMITH / 03/05/2016

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM EASTHOLME LONDON ROAD RAITHBY CUM MALTBY LOUTH LINCOLNSHIRE LN11 8QH

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN SMITH / 03/05/2016

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

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

View Accounts

07/12/127 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 NC INC ALREADY ADJUSTED 06/09/04

View Document

20/10/0420 October 2004 £ NC 3000/4000 06/09/0

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/12/034 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 £ NC 1000/3000 17/03/03

View Document

27/03/0327 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0327 March 2003 NC INC ALREADY ADJUSTED 17/03/03

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

13/03/0313 March 2003 S252 DISP LAYING ACC 27/02/03

View Document

13/03/0313 March 2003 S366A DISP HOLDING AGM 27/02/03

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 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