SFML LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2025-01-26

View Document

26/01/2526 January 2025 Annual accounts for year ending 26 Jan 2025

View Accounts

02/05/242 May 2024 Director's details changed for Mr David Malcolm Elliott on 2024-04-24

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

26/01/2426 January 2024 Annual accounts for year ending 26 Jan 2024

View Accounts

01/12/231 December 2023 Accounts for a dormant company made up to 2023-01-26

View Document

22/08/2322 August 2023 Termination of appointment of Melissa Lee Taylormoore as a secretary on 2023-08-15

View Document

22/08/2322 August 2023 Termination of appointment of Melissa Lee Taylormoore as a director on 2023-08-15

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

26/01/2326 January 2023 Annual accounts for year ending 26 Jan 2023

View Accounts

23/02/2223 February 2022 Termination of appointment of Gearoid Moore as a director on 2022-02-11

View Document

23/02/2223 February 2022 Termination of appointment of Gearoid Moore as a secretary on 2022-02-11

View Document

22/02/2222 February 2022 Appointment of Melissa Lee Taylormoore as a director on 2022-02-11

View Document

22/02/2222 February 2022 Appointment of Melissa Lee Taylormoore as a secretary on 2022-02-11

View Document

26/01/2226 January 2022 Annual accounts for year ending 26 Jan 2022

View Accounts

26/01/2226 January 2022 Current accounting period shortened from 2021-01-27 to 2021-01-26

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-01-28 to 2021-01-27

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

28/01/2128 January 2021 CURRSHO FROM 29/01/2020 TO 28/01/2020

View Document

26/01/2126 January 2021 Annual accounts for year ending 26 Jan 2021

View Accounts

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/01/2028 January 2020 Annual accounts for year ending 28 Jan 2020

View Accounts

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLISON

View Document

04/11/194 November 2019 DIRECTOR APPOINTED DAVID MALCOLM ELLIOTT

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/18

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DONAHUE

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MATHEWS III

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MARK ALLISON

View Document

14/12/1814 December 2018 SECRETARY APPOINTED GEAROID MOORE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED GEAROID MOORE

View Document

30/10/1830 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR KELVIN KING

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED PAUL PHILIP DONAHUE

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED DAVID GRAHAM MATHEWS III

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/17

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR KELVIN CHARLES KING

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TERENCE BROWN / 22/11/2016

View Document

28/10/1628 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 30/09/14 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

16/12/1516 December 2015 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE ENGLAND

View Document

23/04/1523 April 2015 COMPANY NAME CHANGED STIRLING FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/04/15

View Document

14/04/1514 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR COLIN TERENCE BROWN

View Document

25/03/1525 March 2015 SAIL ADDRESS CREATED

View Document

25/03/1525 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LORD

View Document

20/02/1520 February 2015 PREVSHO FROM 30/09/2015 TO 31/01/2015

View Document

12/01/1512 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LORD / 25/05/2013

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1319 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY PIETER PLATT

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR PIETER PLATT

View Document

09/05/139 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PIETER JOHN PLATT / 15/03/2012

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER JOHN PLATT / 15/03/2012

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LORD / 15/03/2012

View Document

21/12/1221 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER JOHN PLATT / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER LORD / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURHAM

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 87 MARKET STREET CHAPEL EN LE FRITH HIGH PEAK DERBYSHIRE SK23 0JD

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR APPOINTED MR PIETER JOHN PLATT

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE LORD

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/04/088 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LORD / 28/08/2007

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LORD / 28/09/2007

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/08/032 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

09/04/999 April 1999 COMPANY NAME CHANGED SPECIALCORE LIMITED CERTIFICATE ISSUED ON 12/04/99

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 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