SITE MANAGEMENT SERVICES (CENTRAL) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/10/2311 October 2023 Registered office address changed from Ivy House High Street Halesowen West Midlands B63 3BD to Suite 6 Alcora Building Mucklow Hill Halesowen West Midlands B62 8DG on 2023-10-11

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/06/218 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/09/2025 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039678730001

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

10/07/1910 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

22/06/1822 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLIS / 22/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON JONES / 22/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS WEBB / 21/11/2017

View Document

25/07/1725 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/06/1614 June 2016 07/04/16 STATEMENT OF CAPITAL GBP 150.00

View Document

28/04/1628 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/1628 April 2016 ALTER ARTICLES 07/04/2016

View Document

28/04/1628 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/05/1528 May 2015 ADOPT ARTICLES 11/05/2015

View Document

28/05/1528 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/04/1516 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/05/132 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/04/1219 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLIS / 07/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS WEBB / 07/04/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS WEBB / 07/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON JONES / 07/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM IVY HOUSE HIGH STREET HALESOWEN WEST MIDLANDS B63 3BD

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: OFFICE 32 BROOK HOUSE, BROOK STREET, TIPTON WEST MIDLANDS DY4 9DD

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/056 July 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 28/02/01

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 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