SMC PREMIER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-20 with updates

View Document

27/03/2527 March 2025 Appointment of Mr Richard Matthew Byrne as a director on 2024-12-19

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Termination of appointment of Oliver Dominic Byrne as a secretary on 2024-12-13

View Document

04/11/244 November 2024 Termination of appointment of Oliver Dominic Byrne as a director on 2024-10-25

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

20/05/2420 May 2024 Notification of Maureen Elaine Byrne as a person with significant control on 2024-03-21

View Document

20/05/2420 May 2024 Change of details for Mr Oliver Dominic Byrne as a person with significant control on 2024-03-21

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 COMPANY NAME CHANGED SMC PREMIER CLEANING LIMITED CERTIFICATE ISSUED ON 25/08/20

View Document

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

18/06/1718 June 2017 23/03/17 STATEMENT OF CAPITAL GBP 335445

View Document

25/05/1725 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MRS MAUREEN ELAINE BYRNE

View Document

15/04/1515 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

12/08/1412 August 2014 SECOND FILING WITH MUD 20/03/14 FOR FORM AR01

View Document

09/05/149 May 2014 14/11/13 STATEMENT OF CAPITAL GBP 335440

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 01/07/13 STATEMENT OF CAPITAL GBP 10440

View Document

10/10/1310 October 2013 ALTER ARTICLES 01/07/2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 03/05/12 STATEMENT OF CAPITAL GBP 10430

View Document

20/11/1220 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 16/10/10 STATEMENT OF CAPITAL GBP 10400

View Document

27/05/1127 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1125 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BYRNE

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MRS CAROL SWINTON

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/01/1126 January 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

07/01/117 January 2011 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 COMPANY NAME CHANGED SMC PREMIER FACILITIES LIMITED CERTIFICATE ISSUED ON 08/06/10

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/104 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED SMC PREMIER FACILITIES GROUP LTD CERTIFICATE ISSUED ON 18/12/08

View Document

02/11/082 November 2008 DIRECTOR APPOINTED MAUREEN ELAINE BYRNE

View Document

02/11/082 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

02/11/082 November 2008 DIRECTOR AND SECRETARY APPOINTED OLIV DOMINIC BYRNE

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information