SMITHS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

17/04/2517 April 2025 Withdrawal of a person with significant control statement on 2025-04-17

View Document

17/04/2517 April 2025 Notification of Jonathon Smith as a person with significant control on 2025-04-08

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Director's details changed for Mrs Jessica Louise Smith on 2024-02-13

View Document

14/02/2414 February 2024 Director's details changed for Mr Jonathon Smith on 2024-02-13

View Document

13/02/2413 February 2024 Secretary's details changed for Mrs Julie Martin on 2022-05-19

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 Director's details changed for Mrs Jessica Louise Smith on 2022-10-19

View Document

21/10/2221 October 2022 Director's details changed for Mr Jonathon Smith on 2022-10-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Cessation of Jonathon Smith as a person with significant control on 2017-08-29

View Document

19/05/2219 May 2022 Notification of a person with significant control statement

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/04/2123 April 2021 31/08/19 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 DIRECTOR APPOINTED MRS JESSICA LOUISE SMITH

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

07/09/177 September 2017 CESSATION OF KEIFER SMITH AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEIFER SMITH

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MRS JULIE MARTIN

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/09/1526 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE MARTIN

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MISS KEIFER JODIE SMITH

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 14 GREENBANK GARDENS WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5TB

View Document

07/09/147 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE SMITH / 07/06/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SMITH / 07/06/2014

View Document

29/08/1329 August 2013 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