SME BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

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

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

11/02/2411 February 2024 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

24/04/2324 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/04/2313 April 2023 Previous accounting period shortened from 2022-04-25 to 2022-04-24

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 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

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/02/2114 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE GENT / 14/02/2021

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR DANNY JOHN PHILIP DENVIR

View Document

01/07/201 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/201 July 2020 COMPANY NAME CHANGED SURREY MECHANICAL ENGINEERING LTD CERTIFICATE ISSUED ON 01/07/20

View Document

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

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

23/03/2023 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 PREVSHO FROM 26/04/2019 TO 25/04/2019

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084832610001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

01/03/191 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 PREVSHO FROM 27/04/2018 TO 26/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

07/03/187 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

21/09/1721 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

28/01/1728 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 78 YORK STREET LONDON W1H 1DP

View Document

23/05/1623 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SM1 4RA

View Document

09/05/159 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

09/05/159 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE GENT / 01/05/2015

View Document

09/05/159 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/05/159 May 2015 SAIL ADDRESS CREATED

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 11/04/13 STATEMENT OF CAPITAL GBP 2

View Document

13/05/1413 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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