SHUTDOWN MAINTENANCE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

02/09/242 September 2024 Registration of charge 013485160009, created on 2024-08-30

View Document

02/09/242 September 2024 Satisfaction of charge 013485160007 in full

View Document

17/07/2417 July 2024 Registration of charge 013485160008, created on 2024-07-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Director's details changed for Mr Matthew David Clapp on 2023-11-27

View Document

29/11/2329 November 2023 Termination of appointment of Ian George Robinson as a director on 2023-11-27

View Document

29/11/2329 November 2023 Appointment of Mr Mark Julian Hallas as a director on 2023-11-27

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

18/09/2318 September 2023 Appointment of Mr Glenn Weller as a director on 2023-09-11

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

25/03/2225 March 2022 Registration of charge 013485160007, created on 2022-03-16

View Document

15/02/2215 February 2022 Termination of appointment of Terence William Godfray as a director on 2022-02-10

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2020-03-31

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Registered office address changed from Kingsnorth Industrial Estate Hoo Rochester Kent ME3 9nd to Lime House 75 Church Road Tiptree Essex CO5 0HB on 2021-06-15

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/148 December 2014 DIRECTOR APPOINTED MR MATTHEW DAVID CLAPP

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY TERENCE GODFRAY

View Document

16/10/1416 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1218 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM GODFRAY / 14/10/2010

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOWE / 14/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM GODFRAY / 14/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOWE / 06/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM GODFRAY / 06/10/2009

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0722 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

19/10/0319 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0327 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

21/10/9821 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/10/9717 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 � IC 50000/27500 29/08/96 � SR 22500@1=22500

View Document

09/09/969 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 ALTER MEM AND ARTS 26/07/96

View Document

07/08/967 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG11 2QX

View Document

05/10/955 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: PROSPECT HOUSE THE BROADWAY FARNHAM COMMON SLOUGH BERKSHIRE SL6 5LW

View Document

17/10/9417 October 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 S366A DISP HOLDING AGM 07/10/92 S252 DISP LAYING ACC 07/10/92

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9026 October 1990 RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 20/10/89; NO CHANGE OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 DIRECTOR RESIGNED

View Document

06/04/786 April 1978 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/78

View Document

17/01/7817 January 1978 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