SMITH & TURNER CREATIVE SERVICES LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-27 with updates

View Document

10/02/2510 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

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

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Registered office address changed from 132 Borstal Street Rochester ME1 3JS England to 5 Paget Road Paget Road Wolverhampton WV6 0DS on 2022-12-07

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SMITH / 15/03/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARESA ESMEE SMITH / 15/03/2020

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 90 NEWBRIDGE STREET WOLVERHAMPTON WV6 0EQ ENGLAND

View Document

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

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARESA ESMEE SMITH / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SMITH / 19/03/2018

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 5 PAGET ROAD WOLVERHAMPTON WV6 0DS ENGLAND

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MARESA ESMEE SMITH / 19/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SMITH / 19/03/2018

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 5 PAGET ROAD PAGET ROAD WOLVERHAMPTON WV6 0DS ENGLAND

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARESA ESMEE SMITH / 04/04/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW SMITH / 04/04/2017

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM FLAT 13 1 KING STREET WATFORD HERTFORDSHIRE WD18 0GP ENGLAND

View Document

11/04/1611 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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