SM FACILITIES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/04/2411 April 2024 Director's details changed for Mr Simon Sharjeel Malik on 2024-04-10

View Document

11/04/2411 April 2024 Register inspection address has been changed from Squared, Bramingham Business Centre Unit 2B, Suite 7 Enterprise Way Luton Bedfordshire LU3 4BU England to 54 Dunraven Avenue Luton Bedfordshire LU1 1TP

View Document

11/04/2411 April 2024 Register(s) moved to registered inspection location 54 Dunraven Avenue Luton Bedfordshire LU1 1TP

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 SAIL ADDRESS CHANGED FROM: BRAMINGHAM BUSINESS CENTRE LCH BULD UNIT 2B, ENTERPRISE WAY LUTON BEDFORDSHIRE LU3 4BU ENGLAND

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 54 DUNRAVEN AVENUE DUNRAVEN AVENUE LUTON BEDFORDSHIRE LU1 1TP ENGLAND

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 55 DUNRAVEN AVENUE LUTON BEDFORDSHIRE LU1 1TP

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

24/04/1924 April 2019 SAIL ADDRESS CREATED

View Document

22/04/1922 April 2019 PSC'S CHANGE OF PARTICULARS / MR SHARJEEL MALIK / 30/08/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHARJEEL MALIK / 05/04/2018

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

21/04/1721 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16

View Document

06/06/166 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

24/12/1524 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

13/05/1513 May 2015 SAIL ADDRESS CREATED

View Document

13/05/1513 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

18/09/1418 September 2014 COMPANY NAME CHANGED ROBERTS FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/09/14

View Document

31/03/1431 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information