SMB CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BROWN / 01/12/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/07/0924 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE-KIRSTI STRAUME-BROWN / 24/07/2009

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 24/07/2009

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 3 COTTAGE FARM COURT STRETTON ON FOSSE MORETON IN MARSH GLOS GL56 9SR

View Document

20/05/0920 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 S386 DISP APP AUDS 19/05/03

View Document

27/05/0327 May 2003 S366A DISP HOLDING AGM 19/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 30 THE STREET NORTH NIBLEY DURSLEY GLOUCESTERSHIRE GL11 6DW

View Document

23/04/0223 April 2002 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