SML GEOSPATIAL LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

27/05/2527 May 2025 Appointment of Mr David James Mcallan as a director on 2025-05-19

View Document

21/05/2521 May 2025 Appointment of Mr Simon Colin Corbett as a director on 2025-05-19

View Document

02/05/252 May 2025 Certificate of change of name

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Previous accounting period extended from 2021-04-30 to 2021-07-31

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SML GROUP LIMITED

View Document

31/05/1831 May 2018 CESSATION OF THOMAS ROY HARPIN AS A PSC

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS ROY HARPIN / 07/04/2016

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS ROY HARPIN / 06/04/2016

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS ROY HARPIN / 06/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARPIN / 22/01/2014

View Document

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

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLINT

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR THOMAS HARPIN

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE RATCLIFF

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATHEW RATCLIFF

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FLINT / 02/11/2009

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LONG

View Document

10/08/1010 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW RATCLIFF / 02/11/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/07/0127 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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