S M CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Accounts for a small company made up to 2024-09-30

View Document

28/04/2528 April 2025 Termination of appointment of Robin Courtenay as a director on 2025-03-31

View Document

28/04/2528 April 2025 Appointment of Mr Robert William Hulse as a director on 2025-04-15

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

17/04/2317 April 2023 Accounts for a small company made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Steven Peter Moore as a director on 2021-12-17

View Document

25/11/2125 November 2021 Cessation of David Margetson Smith as a person with significant control on 2020-12-23

View Document

25/11/2125 November 2021 Cessation of Steven Peter Moore as a person with significant control on 2020-12-23

View Document

25/11/2125 November 2021 Notification of Smc Holdings (Uk) Limited as a person with significant control on 2020-12-23

View Document

25/11/2125 November 2021 Cessation of Robin Howard Courtenay as a person with significant control on 2020-12-23

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR KEVIN WILTON

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PETER MOORE

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

05/07/175 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALAN HARPER / 01/11/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/01/149 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/12/1219 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

07/02/127 February 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/03/114 March 2011 31/10/10 STATEMENT OF CAPITAL GBP 846590

View Document

16/02/1116 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED GAVIN ALAN HARPER

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARGETSON SMITH / 20/11/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARGETSON SMITH / 20/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER MOORE / 20/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN COURTENAY / 20/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/07/0715 July 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0411 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 COMPANY NAME CHANGED EARTHSTAMP LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

27/01/0427 January 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 03/12/03

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 90 FETTER LANE LONDON EC4A 1JP

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 £ NC 1000/500000 03/12

View Document

14/01/0414 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0414 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0414 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0414 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0310 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 90 FETTER LANE LONDON EC4A 1JP

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 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