MARTIN SMITH RIGGING 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
04/02/254 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/10/2310 October 2023 Registered office address changed from 4 Greenfield Road Pulloxhill Bedford MK45 4EZ England to Mentmore 4 Greenfield Road Pulloxhill Bedford MK45 4EZ on 2023-10-10

View Document

27/04/2327 April 2023 Registered office address changed from Office 26 Enterprise House Wrest Park Silsoe Bedford MK45 4HS England to 4 Greenfield Road Pulloxhill Bedford MK45 4EZ on 2023-04-27

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Registered office address changed from 4 Greenfield Road Pulloxhill Bedfordshire MK45 5EZ to Office 26 Enterprise House Wrest Park Silsoe Bedford MK45 4HS on 2022-10-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-02-28

View Document

11/02/2211 February 2022 Registered office address changed from The Barley Mow Hooks Green Clothall Baldock Herts SG7 6RF to 4 Greenfield Road Pulloxhill Bedfordshire MK45 5EZ on 2022-02-11

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 01/07/16, NO UPDATES

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

03/03/163 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/11/152 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

07/10/127 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

12/02/1212 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEVEN SMITH / 09/02/2010

View Document

02/02/092 February 2009 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