PETER G SMITH (SOIL NUTRIENT SYSTEMS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Micro company accounts made up to 2024-06-30 |
| 13/11/2413 November 2024 | Satisfaction of charge 1 in full |
| 11/11/2411 November 2024 | Notification of Carol Louise Smith as a person with significant control on 2023-03-01 |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 08/12/238 December 2023 | Micro company accounts made up to 2023-06-30 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 10/03/2310 March 2023 | Director's details changed for Mr Peter Graham Smith on 2023-03-01 |
| 10/03/2310 March 2023 | Appointment of Mrs Carol Louise Smith as a director on 2023-03-01 |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 15/11/2215 November 2022 | Registered office address changed from Black Hales Farm Birmingham Road Kenilworth CV8 1PT England to Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH on 2022-11-15 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/11/1915 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/12/1817 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
| 09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM FAIRFIELD COTTAGE, CHASE LANE KENILWORTH WARWICKSHIRE CV8 1PR |
| 09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER GRAHAM SMITH / 01/02/2018 |
| 09/02/189 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / CAROL LOUISE SMITH / 01/02/2018 |
| 12/12/1712 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
| 03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 10/07/1510 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 11/07/1411 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 12/07/1312 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 13/07/1213 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/07/1115 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 06/08/106 August 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
| 06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM SMITH / 03/07/2010 |
| 18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 14/08/0914 August 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
| 20/02/0920 February 2009 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
| 02/11/082 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 02/10/072 October 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 |
| 12/07/0712 July 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
| 19/09/0619 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/08/0622 August 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/08/064 August 2006 | COMPANY NAME CHANGED PETER G SMITH (SOIL NUTRIENTS) L IMITED CERTIFICATE ISSUED ON 04/08/06 |
| 03/07/063 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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