S M UTILITIES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off | 
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off | 
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended | 
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 30/11/2430 November 2024 | Director's details changed for Mr Shane Liam Mason on 2024-11-28 | 
| 28/11/2428 November 2024 | Registered office address changed from 35 College Court Ripon HG4 2TJ United Kingdom to 11 Darnborough Gate Ripon HG4 2TF on 2024-11-28 | 
| 28/11/2428 November 2024 | Change of details for Mr Shane Liam Mason as a person with significant control on 2024-11-28 | 
| 23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates | 
| 23/04/2423 April 2024 | Change of details for Mr Shane Liam Mason as a person with significant control on 2016-07-28 | 
| 15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates | 
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 | 
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/01/2131 January 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | 
| 19/01/1819 January 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 18/10/1718 October 2017 | DISS40 (DISS40(SOAD)) | 
| 17/10/1717 October 2017 | FIRST GAZETTE | 
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | 
| 04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 07/01/167 January 2016 | DISS REQUEST WITHDRAWN | 
| 15/12/1515 December 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | 
| 04/12/154 December 2015 | APPLICATION FOR STRIKING-OFF | 
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 02/09/152 September 2015 | Annual return made up to 26 July 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 28/08/1428 August 2014 | PREVSHO FROM 31/07/2014 TO 31/05/2014 | 
| 30/07/1430 July 2014 | Annual return made up to 26 July 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 26/07/1326 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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