SMITH & SONS CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2024-10-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

26/03/2526 March 2025 Change of share class name or designation

View Document

21/02/2521 February 2025 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to Argus - East Hall Farm East Hall Lane Wennington Rainham RM13 9DS on 2025-02-21

View Document

17/02/2517 February 2025 Change of details for Mr Michael Alexander Maynard-Smith as a person with significant control on 2025-02-17

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

21/10/2421 October 2024 Change of share class name or designation

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

21/04/2421 April 2024 Registered office address changed from Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ England to 88 North Street Hornchurch RM11 1SR on 2024-04-21

View Document

16/04/2416 April 2024 Amended micro company accounts made up to 2022-10-31

View Document

31/03/2431 March 2024 Registered office address changed from 11 Amery Gardens Romford Essex RM2 6RX United Kingdom to Unit 20 Heaver Trading Estate Ash Road Ash Sevenoaks TN15 7HJ on 2024-03-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/07/2310 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

26/05/2326 May 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 11 Amery Gardens Romford Essex RM2 6RX on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Mr Isaac Joseph Maynard-Smith as a director on 2023-05-26

View Document

03/05/233 May 2023 Administrative restoration application

View Document

03/05/233 May 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/10/2115 October 2021 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