SML GEOSPATIAL LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
27/05/2527 May 2025 | Appointment of Mr David James Mcallan as a director on 2025-05-19 |
21/05/2521 May 2025 | Appointment of Mr Simon Colin Corbett as a director on 2025-05-19 |
02/05/252 May 2025 | Certificate of change of name |
11/04/2511 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
04/04/244 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-01 with updates |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/10/2127 October 2021 | Previous accounting period extended from 2021-04-30 to 2021-07-31 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SML GROUP LIMITED |
31/05/1831 May 2018 | CESSATION OF THOMAS ROY HARPIN AS A PSC |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS ROY HARPIN / 07/04/2016 |
20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS ROY HARPIN / 06/04/2016 |
17/07/1717 July 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS ROY HARPIN / 06/04/2016 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/04/1615 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/02/1427 February 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARPIN / 22/01/2014 |
22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM THE OLD COACHING HOUSE 10A WHITTLESEY ROAD THORNEY PETERBOROUGH CAMBRIDGESHIRE PE6 0RA |
22/11/1322 November 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLINT |
19/11/1319 November 2013 | DIRECTOR APPOINTED MR THOMAS HARPIN |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, SECRETARY CLAIRE RATCLIFF |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MATHEW RATCLIFF |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/07/138 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/06/1222 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/07/114 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FLINT / 02/11/2009 |
10/08/1010 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LONG |
10/08/1010 August 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW RATCLIFF / 02/11/2009 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/07/0728 July 2007 | RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
06/10/046 October 2004 | SECRETARY RESIGNED |
06/10/046 October 2004 | NEW SECRETARY APPOINTED |
23/06/0423 June 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | SECRETARY RESIGNED |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
10/10/0310 October 2003 | NEW SECRETARY APPOINTED |
17/06/0317 June 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
21/06/0221 June 2002 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
16/06/0216 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
27/07/0127 July 2001 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02 |
29/06/0129 June 2001 | SECRETARY RESIGNED |
29/06/0129 June 2001 | NEW DIRECTOR APPOINTED |
29/06/0129 June 2001 | NEW SECRETARY APPOINTED |
29/06/0129 June 2001 | REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
29/06/0129 June 2001 | DIRECTOR RESIGNED |
21/06/0121 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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