SMB DESIGN & ARTWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/09/205 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM OULTON INSTITUTE QUARRY HILL OULTON LEEDS LS26 8SX ENGLAND |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 33 WOOLLIN CRESCENT TINGLEY WAKEFIELD WF3 1ET ENGLAND |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 41 GRANNY AVENUE CHURWELL MORLEY LEEDS WEST YORKSHIRE LS27 7SN |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
04/10/164 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/02/1618 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARY BICKERDIKE / 30/01/2016 |
18/02/1618 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/02/1417 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/02/1319 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
23/02/1223 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
06/10/116 October 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN BICKERDIKE |
06/10/116 October 2011 | SECRETARY APPOINTED MARY BICKERDIKE |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 25-29 SANDY WAY, YEADON LEEDS WEST YORKSHIRE LS19 7EW |
03/03/113 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/02/1025 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARIE BICKERDIKE / 25/02/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | SECRETARY'S PARTICULARS CHANGED |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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