TREVOR SMYTH & COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
| 19/03/2519 March 2025 | Cessation of Noel Joseph Phoenix as a person with significant control on 2024-12-31 |
| 12/03/2512 March 2025 | Satisfaction of charge NI6303980001 in full |
| 07/02/257 February 2025 | Cessation of Clive Neville as a person with significant control on 2024-10-01 |
| 07/02/257 February 2025 | Termination of appointment of Clive Neville as a director on 2024-10-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 04/01/244 January 2024 | Termination of appointment of Noel Joseph Phoenix as a director on 2023-12-22 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/06/2023 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 13/03/1713 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 05/12/165 December 2016 | CURRSHO FROM 31/03/2016 TO 30/06/2015 |
| 26/08/1626 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6303980001 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 12/04/1612 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 22/07/1522 July 2015 | 10/07/15 STATEMENT OF CAPITAL GBP 4 |
| 22/07/1522 July 2015 | DIRECTOR APPOINTED MR CLIVE FULLERTON |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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