SMS TRANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2024-10-31

View Document

24/06/2524 June 2025 Cessation of Sorin-Mihai Savu as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Appointment of Mr Sorin-Mihai Savu as a director on 2025-06-24

View Document

24/06/2524 June 2025 Notification of Sorin-Mihai Savu as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 Termination of appointment of Sorin-Mihai Savu as a director on 2025-06-24

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Registered office address changed from 2 Wildfell Walk Weedon Road Northampton NN5 4FZ England to 64 Swinford Hollow Little Billing Northampton NN3 9UN on 2024-10-11

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

11/10/2411 October 2024 Director's details changed for Mr Sorin-Mihai Savu on 2024-08-08

View Document

11/10/2411 October 2024 Change of details for Mr Sorin-Mihai Savu as a person with significant control on 2024-08-08

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/01/2429 January 2024 Director's details changed for Mr Sorin-Mihai Savu on 2024-01-01

View Document

29/01/2429 January 2024 Registered office address changed from 95 Scholars Court Northampton NN1 1ES England to 2 Wildfell Walk Weedon Road Northampton NN5 4FZ on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Sorin-Mihai Savu as a person with significant control on 2024-01-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

22/07/2322 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 41 SIDEBROOK COURT NORTHAMPTON NN3 8UT UNITED KINGDOM

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR SORIN-MIHAI SAVU / 13/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN-MIHAI SAVU / 13/07/2020

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

08/07/198 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information