S M R S LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

17/05/2417 May 2024 Full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Satisfaction of charge 033658040003 in full

View Document

26/04/2426 April 2024 Registration of charge 033658040004, created on 2024-04-26

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

17/03/2317 March 2023 Full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Notification of Smrs Group Limited as a person with significant control on 2022-10-03

View Document

14/10/2214 October 2022 Cessation of Richard Noel Lewis as a person with significant control on 2022-10-03

View Document

14/10/2214 October 2022 Cessation of Toby Charles Windsor as a person with significant control on 2022-10-03

View Document

14/10/2214 October 2022 Termination of appointment of Dennis Romijn as a director on 2022-10-03

View Document

30/09/2230 September 2022 Satisfaction of charge 2 in full

View Document

16/09/2216 September 2022 Registration of charge 033658040003, created on 2022-09-14

View Document

19/05/2219 May 2022 Director's details changed for Sarah Sturgess on 2022-05-16

View Document

19/05/2219 May 2022 Change of details for Mr Toby Charles Windsor as a person with significant control on 2022-05-16

View Document

19/05/2219 May 2022 Change of details for Mr Richard Noel Lewis as a person with significant control on 2022-05-16

View Document

19/05/2219 May 2022 Director's details changed for Mr Richard Noel Lewis on 2022-05-16

View Document

19/05/2219 May 2022 Director's details changed for Mr Toby Charles Windsor on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

04/05/224 May 2022 Satisfaction of charge 1 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/04/2116 April 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JEAL

View Document

27/05/1527 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHARLES WINDSOR / 28/10/2013

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

15/05/1415 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

28/05/1228 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SINCLAIR

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHARLES WINDSOR / 06/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN SINCLAIR / 06/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NOEL LEWIS / 06/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH STURGESS / 06/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN CLARKE

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR JULIE HINDS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JULIE ANN HINDS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 COMPANY NAME CHANGED SPECIALIST MEDIA RESOURCING SERV ICES LTD CERTIFICATE ISSUED ON 14/11/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 £ IC 23334/20000 26/03/02 £ SR 3334@1=3334

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 £ IC 26667/23334 14/03/01 £ SR 3333@1=3333

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/10/9816 October 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/09/98

View Document

15/10/9815 October 1998 CONVE 10/09/98

View Document

15/10/9815 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/98

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE

View Document

15/10/9815 October 1998 ADOPT MEM AND ARTS 10/09/98

View Document

15/10/9815 October 1998 £ NC 1000/30000 10/09/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/10/98

View Document

09/02/989 February 1998 COMPANY NAME CHANGED SMRS LIMITED CERTIFICATE ISSUED ON 10/02/98

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: 21 PENDLE GARDENS CULCHETH WARRINGTON CHESHIRE WA3 4LN

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

21/07/9721 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 COMPANY NAME CHANGED COBCO (211) LIMITED CERTIFICATE ISSUED ON 13/06/97

View Document

06/05/976 May 1997 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