SML SUBSIDENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewCertificate of change of name

View Document

30/04/2530 April 2025 Amended accounts for a small company made up to 2023-07-31

View Document

30/04/2530 April 2025 Accounts for a small company made up to 2024-07-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/12/231 December 2023 Registration of charge 062145940002, created on 2023-11-29

View Document

30/11/2330 November 2023 Satisfaction of charge 062145940001 in full

View Document

20/07/2320 July 2023 Current accounting period extended from 2023-06-30 to 2023-07-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

21/10/2221 October 2022 Appointment of Mr Simon Colin Corbett as a director on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

16/05/2216 May 2022 Notification of Sml Group Limited as a person with significant control on 2022-05-13

View Document

16/05/2216 May 2022 Registration of charge 062145940001, created on 2022-05-13

View Document

16/05/2216 May 2022 Appointment of Mr Thomas Roy Harpin as a director on 2022-05-13

View Document

16/05/2216 May 2022 Cessation of Nicholas Gray as a person with significant control on 2022-05-13

View Document

16/05/2216 May 2022 Cessation of Steven Thomas Brighty as a person with significant control on 2022-05-13

View Document

16/05/2216 May 2022 Change of details for Sml Group Limited as a person with significant control on 2022-05-13

View Document

16/05/2216 May 2022 Termination of appointment of Steven Thomas Brighty as a director on 2022-05-13

View Document

16/05/2216 May 2022 Termination of appointment of Nicholas Gray as a director on 2022-05-13

View Document

16/05/2216 May 2022 Registered office address changed from The Old School House London Road Oadby Leicester LE2 5DN England to 8 Garden Street Thurmaston Leicester LE4 8DS on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mrs Lindsay Louise Harpin as a director on 2022-05-13

View Document

21/02/2221 February 2022 Director's details changed for Steven Thomas Brighty on 2021-07-29

View Document

21/02/2221 February 2022 Director's details changed for Nicholas Gray on 2020-03-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/09/202 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 9 LEATHERLINE HOUSE 71 NARROW LANE LEICESTER LE2 8NA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

08/12/178 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/01/176 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIGHTY / 08/05/2013

View Document

08/05/138 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAY / 08/05/2013

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 11 LEATHERLINE HOUSE 71 NARROW LANE AYLESTONE LEICESTER LEICESTERSHIRE LE2 8NA

View Document

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIGHTY / 23/04/2012

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIGHTY / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0912 February 2009 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM FLAT 29 124 CHARLES STREET LEICESTER LE1 1LB

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED STEVEN BRIGHTY

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BLOW

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY LISA GRAY

View Document

04/07/084 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

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