S.M. GUY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Change of details for Mr Christophr Martin Barnes as a person with significant control on 2016-04-06

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-04-05

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/04/222 April 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MR CHRISTOPHER MARTIN BARNES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE BARNES / 28/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BARNES / 28/11/2017

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE BARNES

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/09/165 September 2016 SAIL ADDRESS CREATED

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 21 PARK ROAD MANEA MARCH CAMBRIDGESHIRE PE15 0LL

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GUY BARNES / 30/06/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/09/1418 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM GUYS FARM WISBECH ROAD MANEA MARCH CAMBRIDGESHIRE PE15 0HW

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

24/09/1324 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/09/1219 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/09/1122 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

07/01/117 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN BARNES / 05/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE BARNES / 05/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE BARNES / 05/09/2010

View Document

20/01/1020 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

08/02/098 February 2009 RETURN MADE UP TO 03/10/08; NO CHANGE OF MEMBERS

View Document

07/02/097 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED EDWARD GUY BARNES

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED CAROLINE JANE BARNES

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR GRACE GUY

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP BARNES

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 23 DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AN

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 23 DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8LA

View Document

07/09/007 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 16/09/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 16/09/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 16/09/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 REGISTERED OFFICE CHANGED ON 04/06/87 FROM: BEDFORD CHAMBERS COVENT GARDEN LONDON WC2 8HA

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

01/01/871 January 1987

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