SML INSPECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

05/08/245 August 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

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCLEARY / 31/01/2012

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN GRAHAM / 31/01/2012

View Document

19/03/1219 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 34 DOVECOT WYND DUNFERMLINE FIFE KY11 8SY

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCLEARY / 02/02/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 SECRETARY APPOINTED KAREN GRAHAM

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY SHARON MCALPINE

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 14 DALCROSS WAY DUNFERMLINE KY12 7RT

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 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