SMP HI-LITE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/09/244 September 2024 Termination of appointment of Peter James Mitchell as a director on 2024-08-28

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROY JARVIS / 22/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REDUCE ISSUED CAPITAL 18/10/2018

View Document

19/10/1819 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 351

View Document

19/10/1819 October 2018 STATEMENT BY DIRECTORS

View Document

19/10/1819 October 2018 SOLVENCY STATEMENT DATED 18/10/18

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY SLADE / 03/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR BRADLEY SLADE / 03/08/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 REDUCE ISSUED CAPITAL 25/01/2017

View Document

26/01/1726 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 2000351

View Document

26/01/1726 January 2017 STATEMENT BY DIRECTORS

View Document

26/01/1726 January 2017 SOLVENCY STATEMENT DATED 25/01/17

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY SLADE / 27/08/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROY JARVIS / 02/01/2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MITCHELL / 17/04/2012

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED DARREN ROY JARVIS

View Document

29/12/1129 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1129 December 2011 16/12/11 STATEMENT OF CAPITAL GBP 2500351

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY SLADE / 02/11/2011

View Document

20/05/1120 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 2500292.00

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED DR JONATHAN WILFRED STRATTON OPPENHEIMER

View Document

20/05/1120 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED PETER JAMES MITCHELL

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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