SMC CONSTRUCTION LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

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

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Appointment of Ms Michelle Anne Matthews as a director on 2021-10-14

View Document

22/11/2122 November 2021 Appointment of Mr Scott Adrian John Andrew Smith as a director on 2021-10-12

View Document

22/11/2122 November 2021 Current accounting period shortened from 2021-12-31 to 2021-11-30

View Document

22/11/2122 November 2021 Notification of Scott Adrian John Andrew Smith as a person with significant control on 2021-10-10

View Document

26/10/2126 October 2021 Registered office address changed from 8 Badminton Road Winterbourne Bristol BS36 1AH England to 6 Walcot Place Higher Furzeham Road Brixham Devon TQ5 8BJ on 2021-10-26

View Document

16/10/2116 October 2021 Registered office address changed from 6 Walcot Place Higher Furzeham Road Brixham TQ5 8BJ United Kingdom to 8 Badminton Road Winterbourne Bristol BS36 1AH on 2021-10-16

View Document

16/10/2116 October 2021 Termination of appointment of Scott Adrian John Andrew Smith as a director on 2021-10-12

View Document

16/10/2116 October 2021 Termination of appointment of Michelle Anne Matthews as a director on 2021-10-12

View Document

16/10/2116 October 2021 Cessation of Scott Adrian John Andrew Smith as a person with significant control on 2021-10-10

View Document

16/10/2116 October 2021 Previous accounting period shortened from 2021-11-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

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

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 6 WALCOT PLACE HIGHER FURZEHAM ROAD BRIXHAM TQ5 8BJ UNITED KINGDOM

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM PO BOX TQ5 8BJ 6 WALCOT PLACE HIGHER FURZEHAM ROAD BRIXHAM UNITED KINGDOM

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM 85 BERRY ROAD PAIGNTON DEVON TQ3 3QL ENGLAND

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O C/O S.D.A.B.S. LTD 5200 QUICKSTORE BUSINESS CENTRE BARTON HILL ROAD TORQUAY DEVON TQ2 8JH

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCMEEKIN

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/10/166 October 2016 COMPANY NAME CHANGED ENERGY SOLUTIONS (SW) LIMITED CERTIFICATE ISSUED ON 06/10/16

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR SCOTT ADRIAN JOHN ANDREW SMITH

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 5200 QUICKSTORE BUSINESS CENTRE BARTON HILL ROAD TORQUAY DEVON TQ2 8JH

View Document

01/12/141 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/11/1429 November 2014 REGISTERED OFFICE CHANGED ON 29/11/2014 FROM 107A TEIGNMOUTH ROAD TORQUAY DEVON TQ1 4HA

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MISS MICHELLE MATTHEWS

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/02/144 February 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 1 17 TORBAY INNOVATION CENTRES LYMINGTON ROAD TORQUAY DEVON TQ1 4BD

View Document

23/01/1323 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

22/03/1222 March 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 34 CASTLE CIRCUS HOUSE 136 UNION STREET TORQUAY DEVON TQ2 5QG ENGLAND

View Document

22/11/1022 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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