SMS TRANS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Micro company accounts made up to 2024-10-31 |
24/06/2524 June 2025 | Cessation of Sorin-Mihai Savu as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 | Appointment of Mr Sorin-Mihai Savu as a director on 2025-06-24 |
24/06/2524 June 2025 | Notification of Sorin-Mihai Savu as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with updates |
24/06/2524 June 2025 | Termination of appointment of Sorin-Mihai Savu as a director on 2025-06-24 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
11/10/2411 October 2024 | Director's details changed for Mr Sorin-Mihai Savu on 2024-08-08 |
11/10/2411 October 2024 | Change of details for Mr Sorin-Mihai Savu as a person with significant control on 2024-08-08 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
29/01/2429 January 2024 | Director's details changed for Mr Sorin-Mihai Savu on 2024-01-01 |
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 |
29/01/2429 January 2024 | Change of details for Mr Sorin-Mihai Savu as a person with significant control on 2024-01-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
22/07/2322 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 41 SIDEBROOK COURT NORTHAMPTON NN3 8UT UNITED KINGDOM |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR SORIN-MIHAI SAVU / 13/07/2020 |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN-MIHAI SAVU / 13/07/2020 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
08/07/198 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/179 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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