S.M.E.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Resolutions

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-26 with updates

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2023-12-23

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-03-29

View Document

22/01/2422 January 2024 Registration of charge 004254290007, created on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2022-10-31

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Current accounting period shortened from 2020-12-30 to 2020-12-29

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Statement of company's objects

View Document

17/03/2117 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

26/08/2026 August 2020 SAIL ADDRESS CHANGED FROM: THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

24/08/2024 August 2020 SECRETARY'S CHANGE OF PARTICULARS / AJAY BABURAO SHIRKE / 29/01/2018

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY BABURAO SHIRKE / 29/01/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004254290006

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004254290005

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

10/08/1810 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CESSATION OF CAMERON OWEN ROBERTSON-AIKMAN AS A PSC

View Document

08/02/188 February 2018 PREVEXT FROM 14/08/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAY BABURAO SHIRKE

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004254290004

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 14/08/2016

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 14 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARILYN ROBERTSON-AIKMAN

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR CAMERON ROBERTSON-AIKMAN

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY MARILYN ROBERTSON-AIKMAN

View Document

30/08/1630 August 2016 SECRETARY APPOINTED AJAY BABURAO SHIRKE

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR AJAY BABUKAO SHIRKE

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED SAIRAM KRISHNASWAMY IYER

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM DALY

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED LIAM PATRICK DALY

View Document

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

11/10/1211 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

16/04/1216 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/10/1121 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

15/04/1115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

30/10/0930 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/07/097 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ADOPTARTICLES27/03/00

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 09/10/90; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 09/10/89; NO CHANGE OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 04/01/88; NO CHANGE OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

22/09/8622 September 1986 ANNUAL RETURN MADE UP TO 05/07/86

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