SITE MANAGEMENT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewAppointment of Mr Aaron John Emmett as a director on 2025-09-05

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

15/01/2515 January 2025 Appointment of Mr Anthony Youssef Moubarak as a director on 2025-01-15

View Document

15/01/2515 January 2025 Registered office address changed from 5 Colindeep Lane 5 Technology Park London NW9 6BX England to Beacon House Ibstone Road Stokenchurch High Wycombe HP14 3FE on 2025-01-15

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-02-29

View Document

07/11/247 November 2024 Termination of appointment of Aaron John Emmett as a director on 2024-09-30

View Document

05/07/245 July 2024 Registered office address changed from 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD England to 5 Colindeep Lane 5 Technology Park London NW9 6BX on 2024-07-05

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-27

View Document

27/11/2327 November 2023 Previous accounting period extended from 2023-02-27 to 2023-02-28

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD on 2023-05-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-02-27

View Document

29/11/2229 November 2022 Registered office address changed from Unit 5 69 st. Marks Road London W10 6JG England to 5 Technology Park Colindeep Lane London NW9 6BX on 2022-11-29

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

23/04/1923 April 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LIMITED

View Document

18/01/1918 January 2019 SECRETARY APPOINTED MR ALEX RENNY

View Document

13/03/1813 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTIVERDI LIMITED / 05/03/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 10 - 14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 CORPORATE SECRETARY APPOINTED MONTIVERDI LIMITED

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LTD

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN EMMETT / 01/10/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN EMMETT / 12/06/2011

View Document

24/02/1124 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN EMMETT / 01/02/2011

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY GRUNBERG & CO HR SERVICES LIMITED

View Document

23/12/1023 December 2010 CORPORATE SECRETARY APPOINTED MONTIVERDI LTD

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/06/1022 June 2010 CORPORATE SECRETARY APPOINTED GRUNBERG & CO HR SERVICES LIMITED

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY BBCCDD LIMITED

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRUNBERG & CO LIMITED / 10/03/2010

View Document

18/05/1018 May 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR MORGAN TILLBROOK

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY MORGAN TILLBROOK

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR MORGAN JAMES TILLBROOK

View Document

01/05/091 May 2009 DIRECTOR APPOINTED AARON JOHN EMMETT LOGGED FORM

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MORGAN JAMES TILLBROOK LOGGED FORM

View Document

01/05/091 May 2009 SECRETARY APPOINTED MR MORGAN JAMES TILLBROOK

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MR AARON JOHN EMMETT

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM OVERWOOD HOUSE, 101A COCK LANE HIGH WYCOMBE BUCKS HP13 7DZ

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR AVRIL HOLZER

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 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