SMC CUSTOM INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM ST. MICHAELS STREET SHREWSBURY SY1 2ES

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057042470002

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057042470001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN LEWIS

View Document

09/01/179 January 2017 SECRETARY APPOINTED MR GAVIN JOHN LEWIS

View Document

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD LEWIS / 01/07/2015

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/02/1414 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/02/1217 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER OWEN

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY BERNARD LITTLER

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD LITTLER

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MR DUNCAN EDWARD LEWIS

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWLEY

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER OWEN

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MALCOLM LITTLER / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD LEWIS / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN OWEN / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ROWLEY / 01/10/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR KENYON BOWLER

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 SECRETARY APPOINTED BERNARD MALCOLM LITTLER

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY KENYON BOWLER

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/069 February 2006 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