S & M HOWSON (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

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

View Accounts

17/04/2417 April 2024 Director's details changed for Mr Mark John Howson on 2024-04-05

View Document

17/04/2417 April 2024 Registered office address changed from 7 Sutherland Street C/O C Todd & Co Sheffield S4 7WG England to 62 Market Street, Office B5 Eckington Sheffield S21 4JH on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mr Steven Paul Howson on 2024-04-05

View Document

17/04/2417 April 2024 Change of details for Mr Steven Paul Howson as a person with significant control on 2024-04-03

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

30/01/2030 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN HOWSON

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HOWSON / 07/06/2019

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM C/O C TODD & CO REDLANDS BUSINESS CENTRE 3-5 TAPTON HOUSE ROAD SHEFFIELD S10 5BY

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN PAUL HOWSON / 07/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL HOWSON / 07/06/2019

View Document

31/05/1931 May 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM UNIT 1 1ST FLOOR NEEPSEND INDUSTRIAL ESTATE 80 NEEPSEND ROAD SHEFFIELD SOUTH YORKSHIRE S3 8AG ENGLAND

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM UNIT 1, 1ST FLOOR NEEPSEND INDUSTRIAL ESTATE 80 PARKWOOD ROAD SHEFFIELD SOUTH YORKSHIRE S3 8AG ENGLAND

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY MARK HOWSON

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM UNIT 1,, INDUSTRIAL ESTATE 80 PARKWOOD ROAD SHEFFIELD SOUTH YORKSHIRE S3 8AG

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: BRUCE WORKS 49 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EN

View Document

11/09/0711 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: BRUCE WORKS 48 MOWBRAY STREET SHEFFIELD YORKSHIRE S10 8EN

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 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