SMITH SUMNER DESIGN PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Micro company accounts made up to 2024-12-31 |
18/02/2518 February 2025 | Director's details changed for Andrew David Sumner on 2017-04-06 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/05/206 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/05/1915 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/07/1320 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SUMNER / 02/01/2012 |
20/10/1120 October 2011 | APPOINTMENT TERMINATED, SECRETARY ANGELA GOODALL |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH |
22/02/1122 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/03/1015 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
12/03/1012 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAROLD SMITH / 22/12/2009 |
12/03/1012 March 2010 | SAIL ADDRESS CREATED |
26/02/1026 February 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW SUMNER |
26/02/1026 February 2010 | SECRETARY APPOINTED ANGELA JAYNE GOODALL |
29/12/0929 December 2009 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HAROLD SMITH |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 2 BAKEHOUSE COURT HIGH STREET SAFFRON WALDEN ESSEX CB10 1LD |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/02/0727 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/02/057 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
06/02/046 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
01/11/031 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
31/01/0331 January 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
02/02/022 February 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
16/02/0116 February 2001 | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
10/10/0010 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
18/02/0018 February 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
06/10/996 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
22/02/9922 February 1999 | RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS |
28/11/9828 November 1998 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/10/987 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
19/02/9819 February 1998 | RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS |
28/01/9828 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/9728 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/973 March 1997 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
17/02/9717 February 1997 | REGISTERED OFFICE CHANGED ON 17/02/97 FROM: STREET FARM QUENDON SAFFRON WALDEN ESSEX CB11 3XJ |
31/01/9731 January 1997 | NEW DIRECTOR APPOINTED |
31/01/9731 January 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/9728 January 1997 | DIRECTOR RESIGNED |
28/01/9728 January 1997 | SECRETARY RESIGNED |
23/01/9723 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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