SMD BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2023-01-23 |
04/07/244 July 2024 | Resolutions |
04/07/244 July 2024 | Resolutions |
03/07/243 July 2024 | Statement of capital following an allotment of shares on 2022-12-31 |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-12-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/02/2021 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/03/1916 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK DUFFIELD / 18/05/2018 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/07/1831 July 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 100 |
31/07/1831 July 2018 | STATEMENT OF COMPANY'S OBJECTS |
31/07/1831 July 2018 | ADOPT ARTICLES 31/01/2018 |
28/03/1828 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/03/1731 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
13/01/1713 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 033068590003 |
05/12/165 December 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/16 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/03/167 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
05/02/165 February 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUFFIELD |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/03/121 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/02/1128 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARU DUFFIELD / 23/01/2010 |
29/03/1029 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUFFIELD / 23/01/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUFFIELD / 23/01/2010 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/06/0911 June 2009 | SECRETARY APPOINTED MARU DUFFIELD |
11/06/0911 June 2009 | APPOINTMENT TERMINATED SECRETARY SUSAN DUFFIELD |
25/02/0925 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/05/063 May 2006 | VARYING SHARE RIGHTS AND NAMES |
03/05/063 May 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/01/0626 January 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/02/0524 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
25/02/0425 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
06/11/036 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
04/03/034 March 2003 | NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/02/0228 February 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
29/01/0129 January 2001 | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
02/02/002 February 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
02/11/992 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
02/03/992 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
23/02/9923 February 1999 | RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS |
20/02/9820 February 1998 | RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS |
11/09/9711 September 1997 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
05/09/975 September 1997 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/9713 February 1997 | SECRETARY RESIGNED |
13/02/9713 February 1997 | DIRECTOR RESIGNED |
13/02/9713 February 1997 | NEW SECRETARY APPOINTED |
13/02/9713 February 1997 | NEW DIRECTOR APPOINTED |
13/02/9713 February 1997 | REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 12 YORK PLACE, LEEDS, LS1 2DS |
23/01/9723 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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