SMC BUILDING SOLUTIONS LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewFinal Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 NewFinal Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/02/245 February 2024 Liquidators' statement of receipts and payments to 2024-01-26

View Document

18/07/2318 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-18

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2023-01-26

View Document

01/02/221 February 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Statement of affairs

View Document

01/02/221 February 2022 Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex SS1 1EA to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2022-02-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/05/2117 May 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2019

View Document

17/05/2117 May 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2018

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN MITTY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/12/195 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/12/1718 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/05/14

View Document

18/12/1718 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/05/16

View Document

18/12/1718 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/05/15

View Document

05/12/175 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED NICOLA MITTY

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN MITTY

View Document

18/07/1318 July 2013 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED SHAUN MARK MITTY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

01/05/131 May 2013 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