SME GLOBAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 21 Battye Avenue Huddersfield HD4 5PW England to 45 Fitzroy Street London W1T 6EB on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Einderpal Singh as a director on 2025-07-10

View Document

01/08/251 August 2025 NewCessation of Einderpal Singh as a person with significant control on 2025-07-10

View Document

01/08/251 August 2025 NewAppointment of Ms Sarah Louise Hancox as a director on 2025-07-10

View Document

01/08/251 August 2025 NewNotification of Sarah Louise Hancox as a person with significant control on 2025-07-10

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

15/07/2515 July 2025 NewMicro company accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2024-09-09 with no updates

View Document

11/03/2511 March 2025 Confirmation statement made on 2023-09-09 with updates

View Document

26/01/2526 January 2025 Cessation of Zain Razak Ali as a person with significant control on 2025-01-04

View Document

26/01/2526 January 2025 Notification of Einderpal Singh as a person with significant control on 2025-01-05

View Document

26/01/2526 January 2025 Termination of appointment of Zain Razak Ali as a director on 2025-01-04

View Document

26/01/2526 January 2025 Appointment of Mr Einderpal Singh as a director on 2025-01-05

View Document

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

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

01/12/241 December 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Appointment of Mr Zain Razak Ali as a director on 2023-04-07

View Document

11/10/2311 October 2023 Notification of Zain Razak Ali as a person with significant control on 2023-04-07

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

06/04/236 April 2023 Cessation of William Gary Knell as a person with significant control on 2022-01-04

View Document

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

View Document

06/04/236 April 2023 Termination of appointment of William Gary Knell as a director on 2022-01-04

View Document

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

View Document

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

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

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

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

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

View Document

07/12/217 December 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

04/08/214 August 2021 Incorporation

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