SME GLOBAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from 21 Battye Avenue Huddersfield HD4 5PW England to 45 Fitzroy Street London W1T 6EB on 2025-08-01 |
01/08/251 August 2025 New | Termination of appointment of Einderpal Singh as a director on 2025-07-10 |
01/08/251 August 2025 New | Cessation of Einderpal Singh as a person with significant control on 2025-07-10 |
01/08/251 August 2025 New | Appointment of Ms Sarah Louise Hancox as a director on 2025-07-10 |
01/08/251 August 2025 New | Notification of Sarah Louise Hancox as a person with significant control on 2025-07-10 |
01/08/251 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-15 with updates |
15/07/2515 July 2025 New | Micro company accounts made up to 2024-08-31 |
17/03/2517 March 2025 | Confirmation statement made on 2024-09-09 with no updates |
11/03/2511 March 2025 | Confirmation statement made on 2023-09-09 with updates |
26/01/2526 January 2025 | Cessation of Zain Razak Ali as a person with significant control on 2025-01-04 |
26/01/2526 January 2025 | Notification of Einderpal Singh as a person with significant control on 2025-01-05 |
26/01/2526 January 2025 | Termination of appointment of Zain Razak Ali as a director on 2025-01-04 |
26/01/2526 January 2025 | Appointment of Mr Einderpal Singh as a director on 2025-01-05 |
26/01/2526 January 2025 | Registered office address changed from Fairgate House Kings Road Tyseley Birmingham B11 2AA England to 21 Battye Avenue Huddersfield HD4 5PW on 2025-01-26 |
03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
01/12/241 December 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/12/2320 December 2023 | Compulsory strike-off action has been suspended |
20/12/2320 December 2023 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
11/10/2311 October 2023 | Appointment of Mr Zain Razak Ali as a director on 2023-04-07 |
11/10/2311 October 2023 | Notification of Zain Razak Ali as a person with significant control on 2023-04-07 |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
29/04/2329 April 2023 | Registered office address changed from 31 Lower Parade Sutton Coldfield B72 1XX England to Fairgate House Kings Road Tyseley Birmingham B11 2AA on 2023-04-29 |
06/04/236 April 2023 | Cessation of William Gary Knell as a person with significant control on 2022-01-04 |
06/04/236 April 2023 | Registered office address changed from 66 Kirkstone Avenue Huddersfield HD5 9EJ England to 31 Lower Parade Sutton Coldfield B72 1XX on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of William Gary Knell as a director on 2022-01-04 |
09/01/239 January 2023 | Registered office address changed from Unit 1 Ska Business Park St. Thomas's Road Huddersfield HD1 3LJ England to 62 Kilner Bank Huddersfield HD5 9EJ on 2023-01-09 |
09/01/239 January 2023 | Registered office address changed from 62 Kilner Bank Huddersfield HD5 9EJ England to 66 Kirkstone Avenue Huddersfield HD5 9EJ on 2023-01-09 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
21/04/2221 April 2022 | Registered office address changed from , Hd Accountancy Services 23a Broad Lane, Huddersfield, HD5 9BX, United Kingdom to 21 Battye Avenue Huddersfield HD4 5PW on 2022-04-21 |
01/03/221 March 2022 | Registered office address changed from 4 West Yorkshire Accountancy Services Railway Street Huddersfield HD1 1JP England to Hd Accountancy Services 23a Broad Lane Huddersfield HD5 9BX on 2022-03-01 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-30 with updates |
22/12/2122 December 2021 | Registered office address changed from 66 Kirkstone Avenue Huddersfield Dalton HD5 9ES United Kingdom to 4 West Yorkshire Accountancy Services Railway Street Huddersfield HD1 1JP on 2021-12-22 |
07/12/217 December 2021 | Certificate of change of name |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
04/08/214 August 2021 | Incorporation |
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