SMITH ELIOT FINANCIAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-28 with updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/08/241 August 2024 Registered office address changed from Suite 18 16a Oakham Enterprise Park, Ashwell Road Oakham LE15 7TU England to 35 35 Market Place Oakham Rutland LE15 6DT on 2024-08-01

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Termination of appointment of Charlotte Potter as a director on 2024-01-18

View Document

19/01/2419 January 2024 Termination of appointment of Craig Joseph Anthony Potter as a director on 2024-01-18

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/09/2321 September 2023 Purchase of own shares.

View Document

21/09/2321 September 2023 Cancellation of shares. Statement of capital on 2023-08-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Mrs Charotte Potter on 2022-02-18

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Appointment of Mrs Charotte Potter as a director on 2021-07-27

View Document

27/07/2127 July 2021 Appointment of Mrs Lisa Johan Smith as a director on 2021-07-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 1300

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH

View Document

24/01/2024 January 2020 CESSATION OF OLIVER COURTNEY SMITH AS A PSC

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR CRAIG JOSEPH ANTHONY POTTER

View Document

17/01/2017 January 2020 REDUCE ISSUED CAPITAL 02/01/2020

View Document

17/01/2017 January 2020 SOLVENCY STATEMENT DATED 02/01/20

View Document

17/01/2017 January 2020 SPECIAL DIVIDEND 02/01/2020

View Document

17/01/2017 January 2020 STATEMENT BY DIRECTORS

View Document

16/01/2016 January 2020 ADOPT ARTICLES 02/01/2020

View Document

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 ADOPT ARTICLES 22/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 26/03/18 STATEMENT OF CAPITAL GBP 2300

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

18/09/1718 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 10/01/17 STATEMENT OF CAPITAL GBP 1300

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 1 HIGH STREET EXTON OAKHAM RUTLAND LE15 8AS

View Document

03/08/163 August 2016 SECOND FILING OF AP01 FOR OLIVER ROBERT COURTNEY SMITH

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 01/05/15 STATEMENT OF CAPITAL GBP 400

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR. OLIVER ROBERT COURTNEY SMITH

View Document

04/06/154 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COURTNEY SMITH / 01/07/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/07/1323 July 2013 23/07/13 STATEMENT OF CAPITAL GBP 300

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 200

View Document

09/01/129 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

24/04/0924 April 2009 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