SMART MEDIA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-11-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/01/2119 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM SUITE 4, BLACKBURN ENTERPRISE CENTRE FURTHERGATE BLACKBURN BB1 3HQ ENGLAND

View Document

12/11/2012 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/19

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM OFFICE 1 32 PERCIVAL STREET DARWEN BB3 1HB ENGLAND

View Document

08/01/208 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM SUITE 4 FURTHERGATE BLACKBURN BB1 3HQ ENGLAND

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM MARK BRINDLE / 13/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MARK BRINDLE / 13/11/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM SUITE 503 DAISYFIELD BUSINESS CENTRE APPLEBY STREET BLACKBURN BB1 3BL ENGLAND

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM OFFICE 222 DEANSGATE MANCHESTER M3 4EL ENGLAND

View Document

23/05/1923 May 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

23/05/1923 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM OFFICE 1, 32 PERCIVAL STREET DARWEN BB3 1HB UNITED KINGDOM

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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