SMS MECHANICAL LIMITED

Company Documents

DateDescription
06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/12/154 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/12/145 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 2A LODDON CLOSE CAMBERLEY SURREY GU15 1LJ UNITED KINGDOM

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS CRANE

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CRANE

View Document

29/02/1229 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON CRANE / 02/12/2011

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON CRANE / 02/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRANE / 02/12/2011

View Document

02/12/112 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

24/07/1124 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 CURRSHO FROM 30/11/2010 TO 31/10/2010

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CRANE / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CRANE / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRANE / 25/11/2009

View Document

02/09/092 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 2A LODDON CLOSE CAMBERLEY GU15 1LJ

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CRANE / 18/07/2008

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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