SMB MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
24/06/1924 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
17/07/1817 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
04/09/174 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/06/1712 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064963300001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | APPOINTMENT TERMINATED, SECRETARY GERALD BARTRAM |
08/07/168 July 2016 | SECRETARY APPOINTED MISS PETRA WALKER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
17/11/1417 November 2014 | 17/11/14 STATEMENT OF CAPITAL GBP 2 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 125 WESTBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3AP |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN BARTRAM / 30/09/2010 |
10/03/1110 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / GERALD DAVID OSBORNE BARTRAM / 15/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN BARTRAM / 15/02/2010 |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
28/05/0828 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARTRAM / 30/04/2008 |
07/02/087 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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