S M S ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

23/04/2523 April 2025 Accounts for a medium company made up to 2024-07-31

View Document

27/01/2527 January 2025 Registration of charge 042433790004, created on 2025-01-24

View Document

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

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Appointment of Mr Toby Robert Maddox as a director on 2021-11-01

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

05/07/215 July 2021 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

05/07/215 July 2021 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

View Document

02/07/212 July 2021 Director's details changed for Mr Gavin Terence Harris on 2021-06-28

View Document

02/07/212 July 2021 Director's details changed for Mr Nicholas Hearn on 2021-06-28

View Document

02/07/212 July 2021 Director's details changed for Mrs Melanie Jane Hearn on 2021-06-27

View Document

18/02/2118 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 08/12/20 STATEMENT OF CAPITAL GBP 210.00

View Document

16/12/2016 December 2020 SUB-DIVISION 08/12/20

View Document

16/12/2016 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

30/07/2030 July 2020 DIRECTOR APPOINTED MRS MELANIE JANE HEARN

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CROOK / 17/07/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA HUNSDON

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 1 - 3 CHURCH STREET THEALE READING BERKSHIRE RG7 5BU

View Document

04/12/174 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR MICHAEL JAMES CROOK

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SANDFORD

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HEARN

View Document

16/05/1716 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16

View Document

14/02/1714 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATARZYNA ANNA OJDANA / 18/06/2016

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/07/1427 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR JONATHAN WILLIAM LEES

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HEARN / 25/07/2013

View Document

27/07/1327 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TERENCE HARRIS / 27/03/2013

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SANDFORD / 25/07/2013

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATARZYNA ANNA OJDANA / 19/07/2013

View Document

15/01/1315 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MS KATARZYNA ANNA OJDANA

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 1-3 CHURCH STREET THEALE READING BERKSHIRE RG7 5BU ENGLAND

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 2 BEECH COTTAGES THAME ROAD LONGWICK PRINCES RISBOROUGH BUCKS HP27 9SN

View Document

24/07/1224 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

06/12/116 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 MEMORANDUM OF ASSOCIATION

View Document

13/12/1013 December 2010 ALTER ARTICLES 13/10/2010

View Document

13/12/1013 December 2010 ARTICLES OF ASSOCIATION

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/11/101 November 2010 13/10/10 STATEMENT OF CAPITAL GBP 400

View Document

06/08/106 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TERENCE HARRIS / 29/06/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN SANDFORD

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SANDFORD / 31/07/2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MR GAVIN TERENCE HARRIS

View Document

10/09/0910 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/0910 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/0910 September 2009 ARTICLES OF ASSOCIATION

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/0829 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ALTER ARTICLES 11/03/2008

View Document

11/04/0811 April 2008 ARTICLES OF ASSOCIATION

View Document

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

View Document

24/07/0724 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: UNIT 5 CHILTERN ENTERPRISE CENTRE STATION ROAD THEALE READING BERKSHIRE RG7 4AA

View Document

28/07/0628 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 2 BEECH COTTAGES THAME ROAD, LONGWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9SN

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/11/0211 November 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 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