SMC MOULDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

23/05/2523 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

18/05/2518 May 2025 Director's details changed for Mr David Stirling Taylor on 2025-04-01

View Document

18/05/2518 May 2025 Change of details for Mr David Stirling Taylor as a person with significant control on 2025-04-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Group of companies' accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DENISE BELLAMY / 26/11/2019

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / DENISE BELLAMY / 26/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DENISE BELLAMY / 25/05/2018

View Document

06/02/186 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STIRLING TAYLOR / 09/05/2017

View Document

03/04/173 April 2017 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM C/O PRINCIPLE ACCOUNTING LIMITED RIBBLE COURT, MEAD WAY PADIHAM BURNLEY BB127NG UNITED KINGDOM

View Document

25/08/1625 August 2016 25/08/16 STATEMENT OF CAPITAL GBP 50.0

View Document

15/08/1615 August 2016 27/06/16 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1615 August 2016 SUB-DIVISION 27/06/16

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED DENISE BELLAMY

View Document

05/07/165 July 2016 STATEMENT BY DIRECTORS

View Document

05/07/165 July 2016 REDUCE ISSUED CAPITAL 27/06/2016

View Document

05/07/165 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/165 July 2016 SOLVENCY STATEMENT DATED 27/06/16

View Document

11/05/1611 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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