SMC ELECTRICAL CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL CONNELLY / 21/03/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM
UNIT 60, 2A CHURCH STREET
BASINGSTOKE
HAMPSHIRE
RG21 7QE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
UNIT 5 PRIORY COURT PRIORY FARM
BEECH HILL
READING
BERKSHIRE
RG7 2BJ

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 COMPANY NAME CHANGED ROBERTS & CONNELLY ELECTRICAL SERVICES LTD
CERTIFICATE ISSUED ON 08/12/14

View Document

26/11/1426 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERTS

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERTS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
339 TWO MILE HILL ROAD
KINGSWOOD
BRISTOL
BS15 1AN
UNITED KINGDOM

View Document

09/04/139 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/04/124 April 2012 COMPANY NAME CHANGED ROBERTS & CONNOLLY ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 04/04/12

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL CONNOLLY / 03/04/2012

View Document

15/03/1215 March 2012 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