SERVICE MANAGEMENT INTEGRATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

04/04/254 April 2025 Change of details for Mr Thomas Kerman as a person with significant control on 2025-03-28

View Document

04/04/254 April 2025 Change of details for Mr Mark Andrew Herring as a person with significant control on 2025-03-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/06/2328 June 2023 Change of details for Mr Mark Andrew Herring as a person with significant control on 2023-06-09

View Document

28/06/2328 June 2023 Secretary's details changed for Mrs Claire Marie Herring on 2023-06-09

View Document

28/06/2328 June 2023 Change of details for Mr Thomas Kerman as a person with significant control on 2023-06-09

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

23/06/2323 June 2023 Sub-division of shares on 2023-06-09

View Document

14/06/2314 June 2023 Director's details changed for Mr Mark Andrew Herring on 2019-10-31

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

05/07/215 July 2021 Change of details for Mr Mark Andrew Herring as a person with significant control on 2021-07-05

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE HERRING / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HERRING / 26/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KERMAN / 01/02/2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 48 HOLYWELL ROAD DUNSTABLE BEDFORDSHIRE LU6 2PD UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KERMAN / 16/12/2015

View Document

27/10/1527 October 2015 SECRETARY APPOINTED MRS CLAIRE MARIE HERRING

View Document

14/10/1514 October 2015 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