SMG F.S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSecond filing of Confirmation Statement dated 2024-10-03

View Document

29/07/2529 July 2025 NewCessation of Kdmg F.S Limited as a person with significant control on 2024-01-19

View Document

29/07/2529 July 2025 NewNotification of Island Lane Limited as a person with significant control on 2024-01-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

10/10/2410 October 2024 Notification of Kdmg F.S Limited as a person with significant control on 2024-01-19

View Document

10/10/2410 October 2024 Cessation of Island Lane Limited as a person with significant control on 2024-01-19

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Registration of charge 016700090003, created on 2024-01-22

View Document

24/01/2424 January 2024 Termination of appointment of Kathryn Elizabeth Green as a director on 2024-01-22

View Document

24/01/2424 January 2024 Appointment of Mr Colin Vickers as a director on 2024-01-22

View Document

24/01/2424 January 2024 Appointment of Mr Andrew Barron as a director on 2024-01-22

View Document

23/01/2423 January 2024 Cessation of Kdmg F.S Limited as a person with significant control on 2024-01-19

View Document

23/01/2423 January 2024 Notification of Island Lane Limited as a person with significant control on 2024-01-19

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

27/09/2227 September 2022 Director's details changed for Mr Jeremy Howard Green on 2022-04-22

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/10/2114 October 2021 Notification of Kdmg F.S Limited as a person with significant control on 2016-04-06

View Document

14/10/2114 October 2021 Cessation of Jeremy Howard Green as a person with significant control on 2016-04-06

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM
THE NORTH RANGE
HAREWOOD YARD
HAREWOOD LEEDS
WEST YORKSHIRE
LS17 9LF

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOUGLAS

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEP

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEP

View Document

16/10/1316 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPENCER KEEP / 15/04/2011

View Document

25/10/1125 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPENCER KEEP / 01/02/2010

View Document

29/10/1029 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT DOUGLAS / 03/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOWARD GREEN / 03/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPENCER KEEP / 03/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST MOTT / 03/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GREEN / 15/12/2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GREEN / 15/12/2007

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/02/058 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: G OFFICE CHANGED 03/08/04 9 HAREWOOD YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 NC INC ALREADY ADJUSTED 23/12/02

View Document

14/01/0314 January 2003 � NC 10000/190000 23/12

View Document

30/10/0230 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 AUDITOR'S RESIGNATION

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: G OFFICE CHANGED 31/01/02 SMG HOUSE CANAL PLACE LEEDS WEST YORKSHIRE LS12 2DU

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED SMITHSON MASON FINANCIAL SERVICE S LIMITED CERTIFICATE ISSUED ON 29/01/02

View Document

03/12/013 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: G OFFICE CHANGED 06/08/99 S M G HOUSE 31 CLARENDON ROAD LEEDS LS2 9NZ

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

11/02/9711 February 1997 AUDITOR'S RESIGNATION

View Document

31/01/9731 January 1997 AUDITOR'S RESIGNATION

View Document

20/12/9620 December 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

20/10/9320 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 301188

View Document

08/12/888 December 1988 ADOPT MEM AND ARTS 301188

View Document

08/12/888 December 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/8829 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

10/08/8810 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 WD 11/02/88 AD 04/02/88--------- � SI 1000@1=1000 � IC 1000/2000

View Document

02/12/872 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: G OFFICE CHANGED 16/07/87 NEM HOUSE 47 PARK SQUARE EAST LEEDS LS1 2NR

View Document

18/03/8718 March 1987 COMPANY NAME CHANGED SMITHSON MASON (LIFE AND PENSION S) LIMITED CERTIFICATE ISSUED ON 18/03/87

View Document

17/12/8617 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

17/12/8617 December 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

06/10/826 October 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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