SMPTE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

02/05/242 May 2024 Registered office address changed from 25 Norman Close Kemsing Sevenoaks TN15 6SF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-02

View Document

01/05/241 May 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 25 Norman Close Kemsing Sevenoaks TN15 6SF on 2024-05-01

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 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

08/08/218 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SWIFT / 21/09/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM SWIFT / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SWIFT / 21/09/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

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

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR GRAHAM JOHN SWIFT

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR MIRIAM BALCOMB

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR GRAHAM SWIFT

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 25 NORMAN CLOSE SEVENOAKS TN15 6SF UNITED KINGDOM

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

07/08/157 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

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

View Accounts

05/07/155 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM SMITH MALHOTRA LIMITED 40-42 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JL

View Document

08/08/148 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

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

View Accounts

26/07/1326 July 2013 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