S & M HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 | Confirmation statement made on 2025-08-06 with no updates |
10/07/2510 July 2025 | Registered office address changed from 404 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HL to Robinhill Needlemill Lane Stoke Prior Bromsgrove Worcestershire B60 4DW on 2025-07-10 |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/02/1222 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | DIRECTOR APPOINTED STEVEN JAMES MCMEEKAN |
12/03/0812 March 2008 | DIRECTOR AND SECRETARY APPOINTED STEPHEN EDWARD LAW |
12/03/0812 March 2008 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM THE OAKLEY, KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
12/03/0812 March 2008 | APPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
12/03/0812 March 2008 | APPOINTMENT TERMINATED DIRECTOR OAKLEY COMPANY FORMATION SERVICES LIMITED |
21/02/0821 February 2008 | NC INC ALREADY ADJUSTED 19/02/08 |
21/02/0821 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/02/0821 February 2008 | £ NC 1000/2000 19/02/0 |
21/02/0821 February 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/02/0819 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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