SMITH SAMPLE CASES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 SECRETARY'S CHANGE OF PARTICULARS / LUCIA HELENA MONTENEGRO MAIA COX / 30/06/2016

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL NEIL COX / 30/06/2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL NEIL COX / 31/03/2010

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM UNIT C BRITANNIA WAY THURMASTON LEICESTER LEICESTERSHIRE LE4 8JY

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0629 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: NEWBOURNE BUSINESS PARK MILL ROAD NEWBOURNE WOODBRIDGE SUFFOLK IP12 4NP

View Document

14/04/0314 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: 18 BETTS AVENUE MARTLESHAM HEATH INDUSTRIAL ESTA IPSWICH SUFFOLK IP5 7RH

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

12/10/8812 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

04/08/884 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

03/09/863 September 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

26/01/5926 January 1959 CERTIFICATE OF INCORPORATION

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