S M S FARMING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Current accounting period extended from 2025-05-30 to 2025-10-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

17/10/2317 October 2023 Termination of appointment of Richard Stanley Morgan as a director on 2023-10-17

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

17/02/2317 February 2023 Director's details changed for Mr Gareth Morgan on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Richard Stanley Morgan on 2018-03-27

View Document

17/02/2317 February 2023 Director's details changed for Mr Nigel James Morgan on 2022-05-06

View Document

17/02/2317 February 2023 Director's details changed for Leigh John Morgan on 2022-05-06

View Document

20/01/2320 January 2023 Cessation of Gareth Morgan as a person with significant control on 2017-05-02

View Document

20/01/2320 January 2023 Notification of a person with significant control statement

View Document

20/01/2320 January 2023 Cessation of Katie Morgan as a person with significant control on 2017-05-02

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

01/04/221 April 2022 Appointment of Robert James Selwyn Morgan as a director on 2022-04-01

View Document

17/12/2117 December 2021 Registration of charge 085145750007, created on 2021-12-17

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

28/05/2128 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MORGAN

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORGAN / 20/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/17

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY JANE MORGAN

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR PAUL TURNER

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

09/05/189 May 2018 TERMINATE DIR APPOINTMENT

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATIE MORGAN

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORGAN / 09/05/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORGAN / 03/05/2018

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR COLIN MORGAN

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MRS JANE MORGAN

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR RICHARD STANLEY MORGAN

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR NIGEL JAMES MORGAN

View Document

28/02/1828 February 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085145750005

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085145750006

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085145750005

View Document

10/08/1610 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 085145750003

View Document

10/08/1610 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 085145750002

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085145750004

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085145750004

View Document

10/05/1610 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MS KATIE MORGAN

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL MORGAN

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085145750003

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085145750002

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085145750001

View Document

18/05/1518 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR PAUL LESLIE ROBIN TURNER

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR NIGEL JAMES MORGAN

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/11/1411 November 2014 12/09/14 STATEMENT OF CAPITAL GBP 8

View Document

14/07/1414 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/05/132 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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