S M WRIGHT SERVICES LIMITED

Company Documents

DateDescription
08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

04/04/174 April 2017 CURREXT FROM 31/03/2017 TO 31/05/2017

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/07/1230 July 2012 DIRECTOR APPOINTED STEPHEN MICHAEL WRIGHT

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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