SME MECHANICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | Registered office address changed from Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 168 Colyer Road Northfleet Gravesend Kent DA11 8AS on 2024-11-19 |
20/10/2320 October 2023 | Registered office address changed from 168 Colyer Road Northfleet Gravesend Kent DA11 8AS England to Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 2023-10-20 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-03 with updates |
29/09/2329 September 2023 | Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 168 Colyer Road Northfleet Gravesend Kent DA11 8AS on 2023-09-29 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-03 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-03 with updates |
16/04/2116 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOSEPH FAHERTY / 02/05/2019 |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH FAHERTY / 02/05/2019 |
07/12/187 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH FAHERTY / 09/02/2018 |
09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOSEPH FAHERTY / 09/02/2018 |
04/10/174 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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