SMB-SUHLER MONTAGEBAU LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

21/07/1621 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, SECRETARY DIANA WEISS

View Document

29/12/1529 December 2015 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR DIANA WEISS

View Document

31/07/1531 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 39-40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARALD HNIK / 13/02/2012

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARALD HNIK / 23/02/2009

View Document

04/03/094 March 2009 SECRETARY APPOINTED DIANA WEISS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY KRISTIN HOFMANN

View Document

03/03/093 March 2009 DIRECTOR APPOINTED DIANA WEISS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 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