SM CONTROLS SL UK LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/01/254 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2425 October 2024 Liquidators' statement of receipts and payments to 2024-08-25

View Document

01/11/231 November 2023 Liquidators' statement of receipts and payments to 2023-08-25

View Document

11/05/2211 May 2022 Satisfaction of charge 111827510002 in full

View Document

10/05/2210 May 2022 Change of details for Mr Stuart Grant Mcnulty as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Stuart Grant Mcnulty on 2022-05-10

View Document

28/02/2228 February 2022 Amended total exemption full accounts made up to 2021-02-28

View Document

13/02/2213 February 2022 Change of details for Mr Stuart Grant Mcnulty as a person with significant control on 2022-02-13

View Document

13/02/2213 February 2022 Director's details changed for Mr Stuart Grant Mcnulty on 2022-02-13

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/01/2221 January 2022 Registration of charge 111827510003, created on 2022-01-21

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM UNIT 27B CINDER ROAD, ZONE 3 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3JQ ENGLAND

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111827510001

View Document

28/04/2028 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/08/1928 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

01/02/181 February 2018 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