SMITH-BOURNE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Mrs Alison Caroline Falconer Oggelsby on 2025-09-15

View Document

15/09/2515 September 2025 NewRegistered office address changed from 20 Elin Way Meldreth Royston SG8 6LX England to Bellingham House 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG on 2025-09-15

View Document

15/09/2515 September 2025 NewChange of details for Paul Oggelsby as a person with significant control on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Paul Oggelsby on 2025-09-15

View Document

10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-19 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

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

View Accounts

02/02/232 February 2023 Certificate of change of name

View Document

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

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Registered office address changed from 1 Mercers Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU United Kingdom to Np-105, Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Paul Oggelsby as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Director's details changed for Mr Paul Oggelsby on 2021-07-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

19/05/2019 May 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/2020 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 101

View Document

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

View Accounts

27/03/2027 March 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

20/07/1920 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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