SMYTH COMPOSITES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 06/04/17 STATEMENT OF CAPITAL GBP 455.00

View Document

08/02/188 February 2018 05/04/17 STATEMENT OF CAPITAL GBP 465.00

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/187 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 10.00

View Document

12/05/1712 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1712 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 10.00

View Document

12/05/1712 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 06/04/14 STATEMENT OF CAPITAL GBP 475.00

View Document

24/04/1524 April 2015 03/04/14 STATEMENT OF CAPITAL GBP 575

View Document

20/04/1520 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1422 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 SAIL ADDRESS CREATED

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/11/063 November 2006 £ IC 1000/675 16/10/06 £ SR 325@1=325

View Document

28/10/0628 October 2006 PARTIC OF MORT/CHARGE *****

View Document

19/10/0619 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 COMPANY NAME CHANGED SMYTH PLASTICS LIMITED CERTIFICATE ISSUED ON 20/09/01

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/04/0121 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

30/11/9730 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 DEC MORT/CHARGE *****

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: 34 REFORM STREET DUNDEE

View Document

05/04/895 April 1989 PARTIC OF MORT/CHARGE 3823

View Document

22/12/8822 December 1988 88(2) 998 @ £1 ORD. 081288

View Document

06/12/886 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/885 December 1988 COMPANY NAME CHANGED HOURSOLE LIMITED CERTIFICATE ISSUED ON 06/12/88

View Document

30/11/8830 November 1988 TO INC.CAP.TO £100000 231188

View Document

30/11/8830 November 1988 ALTER MEM AND ARTS 231188

View Document

30/11/8830 November 1988 ALTER MEM AND ARTS 231188

View Document

30/11/8830 November 1988 G123 TO INC.CAP.TO £100000

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT EH2 3HT

View Document

23/08/8823 August 1988 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