UHY CALVERT SMITH LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Nevil John Pearce as a member on 2022-03-31

View Document

06/04/226 April 2022 Cessation of Nevil John Pearce as a person with significant control on 2022-03-31

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

03/04/203 April 2020 APPOINTMENT TERMINATED, LLP MEMBER GARETH BURROW

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 31 ST SAVIOURGATE YORK YO1 8NQ ENGLAND

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR HAYDEN LEE PRIEST / 01/04/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE MILLETT / 01/04/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR NEVIL JOHN PEARCE / 01/04/2019

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JANE HARE

View Document

06/08/196 August 2019 LLP MEMBER APPOINTED MR GARETH WILLIAM BURROW

View Document

06/08/196 August 2019 LLP MEMBER APPOINTED MRS LINDA HARE

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 LLP MEMBER APPOINTED MR HARRY PATRICK HOWLEY

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4046920001

View Document

04/03/164 March 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

04/03/164 March 2016 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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