SMS DEVELOPERS AND SURVEYORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
| 28/10/2428 October 2024 | Micro company accounts made up to 2024-02-28 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-12 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 27/09/1927 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 07/08/177 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 02/06/162 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 12/03/1612 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 02/11/152 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAHER |
| 14/10/1514 October 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON SUTCLIFFE |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 04/03/154 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 12/03/1412 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 21/05/1321 May 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 24/04/1224 April 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 24/05/1124 May 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON TODD / 21/01/2010 |
| 30/06/1030 June 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN MAHER / 21/01/2010 |
| 11/05/1011 May 2010 | Annual return made up to 21 February 2009 with full list of shareholders |
| 08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 50 BRIDGE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 6PH |
| 08/09/098 September 2009 | APPOINTMENT TERMINATED SECRETARY DARRELL PERRETT |
| 26/03/0926 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
| 26/02/0926 February 2009 | DIRECTOR APPOINTED WILLIAM GORDON TODD |
| 17/12/0817 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON SUTCLIFFE / 01/04/2008 |
| 17/12/0817 December 2008 | DIRECTOR APPOINTED JOHN STEPHEN MAHER |
| 21/02/0821 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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