STATE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADEKUNLE EWUOSHO

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRIS GARDNER

View Document

15/01/1915 January 2019 CORPORATE SECRETARY APPOINTED CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP VAUTIER

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

27/09/1627 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRKMAN

View Document

19/01/1619 January 2016 SECRETARY APPOINTED MR CHRIS GARDNER

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA REES

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR PHILIP VAUTIER

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR NEIL EARNSHAW

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MS FRANCES ROBERTS

View Document

15/11/1515 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 43 HEATHEDGE KIRKDALE LONDON SE26 4NH

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL JONES / 05/05/2013

View Document

09/07/139 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 3 HEATHEDGE KIRKDALE UPPER SYDENHAM LONDON SE26 4NJ

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HENNIE

View Document

02/11/122 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR ANDREW HENNIE

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA BAGGI

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RINGLAND

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CRAIG

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/08/1120 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEKUNLE EWUOSHO / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BAGGI / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES RINGLAND / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY REES / 21/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE CRAIG / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL JONES / 21/07/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED DAVID KIRKMAN

View Document

06/08/086 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HOPE

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ADEKUNLE EWUOSHO

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 29 HEATHEDGE KIRKDALE UPPER SYDENHAM LONDON SE26 4NH

View Document

16/08/0716 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 21/07/05; CHANGE OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 21/07/04; CHANGE OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 21/07/02; CHANGE OF MEMBERS

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 21/07/01; CHANGE OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 ADOPT MEM AND ARTS 03/08/99

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 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