SMR TRANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Change of details for Mr Stelian-Romeo Stoica as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Mr Stelian Romeo Stoica on 2024-02-06

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

05/02/245 February 2024 Registered office address changed from 83 Regent Street Nuneaton CV11 4BL England to 40 Upton Drive Nuneaton CV11 4GF on 2024-02-05

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Change of details for Mr Stelian-Romeo Stoica as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Cessation of Stelian-Romeo Stoica as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

15/02/2315 February 2023 Director's details changed for Mr Stelian Romeo Stoica on 2023-02-15

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

07/01/227 January 2022 Registered office address changed from 37 Water Lily Way Nuneaton Warwickshire CV10 7SJ to 83 Regent Street Nuneaton CV11 4BL on 2022-01-07

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELIAN-ROMEO STOICA

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 40 GLADWIN WAY HARLOW ESSEX CM20 1AS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/11/1422 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/04/1419 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM FLAT 41 RIVINGTON COURT ST. MARK'S PLACE DAGENHAM ESSEX RM10 8GJ UNITED KINGDOM

View Document

11/04/1311 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 2 TOLEDO ROAD SOUTHEND-ON-SEA SS1 2DW ENGLAND

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STELIAN ROMEO STOICA / 06/02/2012

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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