SMR DOCUMENT CONTROL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-02-28 with updates |
15/10/2415 October 2024 | Micro company accounts made up to 2024-02-29 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-29 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-02-28 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/10/226 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/03/1629 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/03/1526 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MAY ROBERTSON / 01/03/2014 |
06/02/156 February 2015 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 110 MASTRICK ROAD MASTRICK ABERDEEN AB16 5PN |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
15/04/1415 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/04/1312 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 73 BANKHEAD AVENUE BUCKSBURN ABERDEEN AB21 9EX SCOTLAND |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ UNITED KINGDOM |
28/02/1228 February 2012 | DIRECTOR APPOINTED MISS SUSAN MAY ROBERTSON |
28/02/1228 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR INNES MILLER |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, SECRETARY JAMES AND GEORGE COLLIE |
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