SMCS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Cessation of Christopher James Hunter as a person with significant control on 2025-06-09 |
19/06/2519 June 2025 New | Notification of Sandra Hunter as a person with significant control on 2025-06-11 |
02/04/252 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Registered office address changed from Suite G 15 Royston Road Baldock SG7 6NW England to Intech House Unit 21 34 Wilbury Way Hitchin Herts SG4 0TW on 2024-11-12 |
28/06/2428 June 2024 | Termination of appointment of Christopher James Hunter as a director on 2024-06-08 |
07/05/247 May 2024 | Appointment of Mrs Sandra Jane Hunter as a director on 2024-05-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
01/12/231 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 42 WHITEHORSE STREET BALDOCK HERTFORDSHIRE SG7 6QQ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/03/163 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
27/10/1527 October 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 |
10/03/1510 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
04/12/144 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
10/11/1410 November 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARTINGTON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
03/12/133 December 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/07/1118 July 2011 | DIRECTOR APPOINTED MR DAVID GWYN JONES |
14/03/1114 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE PARTINGTON / 30/03/2010 |
12/03/1012 March 2010 | DIRECTOR APPOINTED MR TIMOTHY GEORGE PARTINGTON |
12/03/1012 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
11/12/0911 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
04/03/094 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
19/05/0819 May 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 63 HIGH STREET BALDOCK SG7 6BG |
09/03/079 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
02/03/062 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/059 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
08/09/048 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
11/04/0311 April 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/04/0218 April 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
17/08/0117 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/03/0119 March 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
15/12/0015 December 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
28/02/0028 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/02/0028 February 2000 | SECRETARY RESIGNED |
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