SMC PROJECT 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
30/01/2530 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM THE BARN WEMBERHAM LANE YATTON BRISTOL BS49 4BT ENGLAND

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM LPM HOUSE, CHEDDAR BUSINESS PARK WEDMORE ROAD CHEDDAR SOMERSET BS27 3EB

View Document

17/07/1717 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/02/163 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/02/1510 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/02/145 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/02/135 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1121 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK CORNELIUS / 01/11/2010

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN CORNELIUS

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY HELEN CORNELIUS

View Document

16/02/1016 February 2010 SECRETARY APPOINTED MR SIMON MARK CORNELIUS

View Document

16/02/1016 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH CORNELIUS / 02/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK CORNELIUS / 02/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED HELEN CORNELIUS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: LPM HOUSE CHEDDAR BUSINESS PARK WEDMORE ROAD CHEDDAR SOMERSET BS27 3EB

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: HENLEAZE HOUSE HARBURY ROAD HENLEAZE BRISTOL BS9 4PN

View Document

30/01/0430 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 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