SML INSPECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/02/1622 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/02/156 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/03/147 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCLEARY / 31/01/2012 |
19/03/1219 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAREN GRAHAM / 31/01/2012 |
19/03/1219 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 34 DOVECOT WYND DUNFERMLINE FIFE KY11 8SY |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCLEARY / 02/02/2010 |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/08/0822 August 2008 | SECRETARY APPOINTED KAREN GRAHAM |
22/08/0822 August 2008 | APPOINTMENT TERMINATED SECRETARY SHARON MCALPINE |
19/03/0819 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008 |
01/02/081 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
21/02/0621 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0621 February 2006 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 14 DALCROSS WAY DUNFERMLINE KY12 7RT |
07/02/067 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
01/02/051 February 2005 | SECRETARY RESIGNED |
31/01/0531 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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