S M G BUILDING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-07

View Document

24/06/2424 June 2024 Second filing of Confirmation Statement dated 2024-03-09

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2023-04-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS CHARLES GRAHAM / 21/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS CHARLES GRAHAM / 21/11/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 31 THE CLOSE ROCHESTER KENT ME1 1SD

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS CHARLES GRAHAM / 21/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073156210001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/04/1520 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/04/1430 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/05/1315 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/04/126 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

25/03/1225 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 1

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON GRAHAM

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR. MARK THOMAS CHARLES GRAHAM

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MRS. SHARON MARIE GRAHAM

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

15/07/1015 July 2010 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