SM SYSTEMS (UK) LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2111 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BROAD / 12/03/2020

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

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

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Accounts

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062246400002

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062246400003

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

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

View Accounts

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062246400002

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/148 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

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

View Accounts

20/03/1420 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ELAINE BROAD / 20/03/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

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

View Accounts

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN NEAL

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/1226 June 2012 SECRETARY APPOINTED STEPHEN DEREK NEAL

View Document

30/04/1230 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/09/0926 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0917 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIM BROAD / 01/01/2008

View Document

24/04/0724 April 2007 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