SMJH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
01/08/241 August 2024 | Registered office address changed from Oystermouth House Charter Court Phoenix Way Swansea Enterprise Park Swansea SA7 9FS Wales to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2024-08-01 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-14 with updates |
20/05/2420 May 2024 | Cessation of Stuart Harries as a person with significant control on 2023-06-01 |
20/05/2420 May 2024 | Notification of Rachel Harries as a person with significant control on 2023-06-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/08/2321 August 2023 | Director's details changed for Mr Stuart Michael John Harries on 2023-08-21 |
28/05/2328 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
22/03/2322 March 2023 | Satisfaction of charge 072537000001 in full |
21/03/2321 March 2023 | Micro company accounts made up to 2022-05-31 |
28/02/2328 February 2023 | Current accounting period extended from 2023-05-31 to 2023-10-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/12/2127 December 2021 | Registered office address changed from Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA Wales to Oystermouth House Charter Court Phoenix Way Swansea Enterprise Park Swansea SA7 9FS on 2021-12-27 |
01/12/211 December 2021 | Appointment of Mrs Laura Farrow as a director on 2021-12-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM BROOK LODGE CAERBONT ABERCRAVE SWANSEA POWYS SA9 1SW UNITED KINGDOM |
15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072537000001 |
13/08/1813 August 2018 | 31/07/18 STATEMENT OF CAPITAL GBP 1000 |
06/08/186 August 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
16/05/1816 May 2018 | CURRSHO FROM 30/06/2018 TO 31/05/2018 |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | ADOPT ARTICLES 12/09/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
29/04/1729 April 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 101 |
21/04/1721 April 2017 | ADOPT ARTICLES 30/03/2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART MICHAEL JOHN HARRIES / 10/06/2016 |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM WOODFIELD HOUSE CASTLE WALK NEATH WEST GLAMORGAN SA11 3LN |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART MICHAEL JOHN HARRIES / 10/06/2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | 14/05/14 NO CHANGES |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/05/1317 May 2013 | 14/05/13 NO CHANGES |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/05/1221 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/02/123 February 2012 | PREVEXT FROM 31/05/2011 TO 30/06/2011 |
10/06/1110 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM WOODFIELD HOUSE CASTLE WALK NEATH SA2 0PT UNITED KINGDOM |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, DIRECTOR RACHEL HARRIES |
14/05/1014 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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