SME ENVIRONMENTAL 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
21/08/2521 August 2025 NewChange of details for Mr Mark Vincent Mcgrail as a person with significant control on 2025-08-21

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 28 DOMINE LANE ROTHERHAM S60 1QA ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

09/01/199 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM UNIT 1 LLOYD STREET PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6JG

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VINCENT MCGRAIL / 01/01/2016

View Document

01/02/161 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 COMPANY NAME CHANGED SCRAP METAL EXCHANGE LIMITED CERTIFICATE ISSUED ON 03/12/15

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

24/11/1324 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HODGKINSON

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED SIMON JOHN HODGKINSON

View Document

08/02/118 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM SHER HOUSE 46 HOUGHTON PLACE BRADFORD WEST YORKSHIRE BD1 3RG UNITED KINGDOM

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR MARK VINCENT MCGRAIL

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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