SMITH DESIGN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewRegistered office address changed from 119 Main Street Wishaw ML2 7AU Scotland to 6 Sneddon Avenue Wishaw ML2 8DX on 2025-06-10

View Document

26/05/2526 May 2025 Micro company accounts made up to 2024-08-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Director's details changed for Mr Gordon William Smith on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mrs Janice Smith on 2023-03-21

View Document

10/12/2110 December 2021 Secretary's details changed for Mr Andrew Smith on 2021-12-01

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

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

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MRS JANICE SMITH

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 40A PORTLAND PLACE HAMILTON ML3 7JU SCOTLAND

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

08/10/178 October 2017 REGISTERED OFFICE CHANGED ON 08/10/2017 FROM 46 BELHAVEN ROAD WISHAW LANARKSHIRE ML2 7NX

View Document

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

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

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

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM SMITH / 01/08/2010

View Document

04/10/104 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 9 GREENSHIELDS COTTAGE GREENSHIELDS ELSRICKLE BIGGAR LANARKSHIRE ML12 6RB

View Document

05/01/065 January 2006 COMPANY NAME CHANGED 2WEBMONKEYS LIMITED CERTIFICATE ISSUED ON 05/01/06

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED EVENLETTER LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/09/9519 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: 17 MAULDSLIE PLACE ASHGILL LARKHALL LANARKSHIRE ML9 3BE

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/10/9424 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

23/08/9323 August 1993 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