SMP ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

07/11/237 November 2023 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

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

04/01/234 January 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

29/10/2129 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

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN MAXTED

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MAXTED / 16/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAXTED / 16/07/2015

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN MAXTED / 16/07/2015

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: THE STABLES CLIFF HILL FARM DUNSTAN ROAD, MALTBY ROTHERHAM SOUTH YORKSHIRE S66 8BS

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0328 April 2003 COMPANY NAME CHANGED J.V. PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/04/03

View Document

02/10/022 October 2002 RETURN MADE UP TO 08/07/02; NO CHANGE OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/07/01; NO CHANGE OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: INNOVA HOUSE WICKER LANE SHEFFIELD SOUTH YORKSHIRE S3 8HQ

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/9722 December 1997 S386 DISP APP AUDS 24/07/97

View Document

23/10/9723 October 1997 EXEMPTION FROM APPOINTING AUDITORS 09/10/97

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 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