SMI SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

17/04/2517 April 2025 Director's details changed for Mr Sivaprakasam Sivaprakasam on 2025-04-14

View Document

16/04/2516 April 2025 Change of details for Mr Sivaprakasam Sivaprakasam as a person with significant control on 2025-04-14

View Document

16/04/2516 April 2025 Change of details for Mrs Samundeswari Sivaprakasam as a person with significant control on 2025-04-14

View Document

16/04/2516 April 2025 Registered office address changed from 31, Simford Way Whitehouse Park Milton Keynes Buckinghamshire MK8 1DQ England to 22 Galloway Chase Whitehouse Park Milton Keynes MK8 1FA on 2025-04-16

View Document

08/04/258 April 2025 Change of details for Mr Sivaprakasam Sivaprakasam as a person with significant control on 2021-08-14

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-08-31

View Document

26/10/2326 October 2023 Change of details for Mrs Samundeswari Sivaprakasam as a person with significant control on 2023-10-24

View Document

26/10/2326 October 2023 Change of details for Mr Sivaprakasam Sivaprakasam as a person with significant control on 2023-10-24

View Document

26/10/2326 October 2023 Director's details changed for Mr Sivaprakasam Sivaprakasam on 2023-10-24

View Document

26/10/2326 October 2023 Registered office address changed from 61, Bourtonville Buckingham Buckinghamshire MK18 1AY England to 31, Simford Way Whitehouse Park Milton Keynes Buckinghamshire MK8 1DQ on 2023-10-26

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-14 with updates

View Document

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

View Accounts

23/05/2323 May 2023 Amended micro company accounts made up to 2022-08-31

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-08-31

View Document

05/12/225 December 2022 Director's details changed for Mr Sivaprakasam Sivaprakasam on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from 31, Simford Way Whitehouse Milton Keynes Buckinghamshire MK8 1DQ England to 61, Bourtonville Buckingham Buckinghamshire MK18 1AY on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Mr Sivaprakasam Sivaprakasam as a person with significant control on 2022-12-05

View Document

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

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-08-31

View Document

08/10/218 October 2021 Change of details for Mr Sivaprakasam Sivaprakasam as a person with significant control on 2019-09-24

View Document

08/10/218 October 2021 Director's details changed for Mr Sivaprakasam Sivaprakasam on 2019-09-24

View Document

08/10/218 October 2021 Change of details for Mrs Samundeswari Sivaprakasam as a person with significant control on 2019-09-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAPRAKASAM SIVAPRAKASAM / 17/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR SIVAPRAKASAM SIVAPRAKASAM / 17/12/2018

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 14 REDGRAVE DRIVE OXLEY PARK MILTON KEYNES BUCKINGHAMSHIRE MK4 4TB ENGLAND

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SAMUNDESWARI SIVAPRAKASAM / 01/04/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVAPRAKASAM SIVAPRAKASAM / 01/04/2017

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM FLAT 3, 22 NORTHGATE STREET, BURY ST EDMUNDS SUFFOLK IP33 1HP ENGLAND

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUNDESWARI SIVAPRAKASAM

View Document

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information