SMITH MYERS COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2023-11-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

10/04/2410 April 2024 Termination of appointment of Anthony John Smith as a secretary on 2024-04-09

View Document

10/04/2410 April 2024 Termination of appointment of Anthony John Smith as a director on 2024-04-09

View Document

10/04/2410 April 2024 Director's details changed for Mr Anthony John Smith on 2024-01-24

View Document

10/04/2410 April 2024 Notification of Peter James Myers as a person with significant control on 2024-04-09

View Document

10/04/2410 April 2024 Secretary's details changed for Mr Anthony John Smith on 2024-01-24

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a small company made up to 2022-11-30

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Memorandum and Articles of Association

View Document

26/07/2326 July 2023 Resolutions

View Document

04/07/234 July 2023 Notification of Smith Myers Trustees Limited as a person with significant control on 2023-03-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-16 with updates

View Document

03/07/233 July 2023 Director's details changed for Mr Anthony John Smith on 2022-12-01

View Document

03/07/233 July 2023 Cessation of Peter James Myers as a person with significant control on 2023-03-28

View Document

03/07/233 July 2023 Cessation of Anthony John Smith as a person with significant control on 2023-03-28

View Document

03/07/233 July 2023 Secretary's details changed for Mr Anthony John Smith on 2022-12-01

View Document

03/07/233 July 2023 Change of details for Mr Anthony John Smith as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Appointment of Mr John Gillespie as a director on 2022-12-01

View Document

15/12/2215 December 2022 Appointment of Mr Nathan Herbert as a director on 2022-12-01

View Document

15/12/2215 December 2022 Appointment of Mr Simon Alford as a director on 2022-12-01

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR ANDREW MUNRO

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

14/07/1614 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MYERS / 02/09/2015

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

17/06/1517 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

23/06/1423 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

01/06/111 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

12/08/1012 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MYERS / 16/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SMITH / 16/05/2010

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER MYERS / 15/05/2007

View Document

25/11/0825 November 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

26/09/0626 September 2006 DELIVERY EXT'D 3 MTH 30/11/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

30/09/0330 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/07/0019 July 2000 £ IC 100/94 09/06/00 £ SR 6@1=6

View Document

21/06/0021 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/10/973 October 1997 CAPITALISE £12 22/09/97

View Document

03/10/973 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

01/11/941 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/93

View Document

03/12/923 December 1992 ADOPT RULES SH OPT SCHM 23/11/92

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 REGISTERED OFFICE CHANGED ON 11/09/90 FROM: 1A STATION CHAMBERS STATION ROAD BIGGLESWADE BEDS. SG18 8AH

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/02/8829 February 1988 NC INC ALREADY ADJUSTED

View Document

29/02/8829 February 1988 £ NC 100/50000 05/01/

View Document

17/02/8817 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/11/873 November 1987 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