SMA BUILDING & MAINTENANCE SOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewChange of share class name or designation

View Document

16/07/2516 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

30/05/2530 May 2025 Director's details changed for Miss Sarah Mae Round on 2024-08-03

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Satisfaction of charge 120276400001 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Registration of charge 120276400001, created on 2023-07-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Change of details for Mr Melvyn Ackland as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mrs Suzanne Mary Ackland on 2023-01-13

View Document

13/01/2313 January 2023 Registered office address changed from 4 Frogmore Road Huntley Gloucester GL19 3EP England to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Sarah Mae Round on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mr Melvyn Ackland on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mr James Edgar Rowley on 2023-01-13

View Document

13/01/2313 January 2023 Change of details for Mr James Rowley as a person with significant control on 2023-01-13

View Document

01/12/221 December 2022 Registered office address changed from 7C Hanham Hall Whittucks Road Hanham Bristol BS15 3FR England to 4 Frogmore Road Huntley Gloucester GL19 3EP on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Director's details changed for Mr James Edgar Round on 2022-04-21

View Document

27/04/2227 April 2022 Appointment of Sarah Mae Round as a director on 2022-04-21

View Document

27/04/2227 April 2022 Appointment of Mr Melvyn Ackland as a director on 2022-04-21

View Document

27/04/2227 April 2022 Appointment of Mr James Edgar Round as a director on 2022-04-21

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE MARY ACKLAND

View Document

03/06/203 June 2020 CESSATION OF MELVYN ACKLAND AS A PSC

View Document

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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