SMC OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

18/11/2418 November 2024 Appointment of Lisa Wycherley as a director on 2024-09-02

View Document

12/11/2412 November 2024 Cessation of Paul Roy Morris as a person with significant control on 2024-02-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/03/2416 March 2024 Notification of Prm (Shawbury) Holdings Limited as a person with significant control on 2024-02-16

View Document

09/03/249 March 2024 Cessation of Gary Leigh Williams as a person with significant control on 2024-02-16

View Document

05/03/245 March 2024 Satisfaction of charge 067603980003 in full

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

26/02/2426 February 2024 Termination of appointment of Gary Leigh Williams as a director on 2024-02-16

View Document

19/02/2419 February 2024 Registration of charge 067603980005, created on 2024-02-16

View Document

19/02/2419 February 2024 Registration of charge 067603980006, created on 2024-02-16

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Director's details changed for Mr Paul Roy Morris on 2019-10-04

View Document

04/08/234 August 2023 Director's details changed for Mr Paul Roy Morris on 2023-08-04

View Document

04/08/234 August 2023 Change of details for Mr Paul Roy Morris as a person with significant control on 2023-08-04

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/05/2029 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROY MORRIS

View Document

21/02/2021 February 2020 CESSATION OF RICHARD JOHN TIMMIS AS A PSC

View Document

20/02/2020 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 118.40

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMMIS

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067603980004

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067603980001

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067603980002

View Document

01/05/191 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / RICHARD JOHN TIMMIS / 06/04/2016

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / GARY LEIGH WILLIAMS / 06/04/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067603980004

View Document

01/12/151 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067603980003

View Document

06/03/156 March 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

20/02/1520 February 2015 SUB-DIVISION 31/10/14

View Document

20/02/1520 February 2015 31/10/14 STATEMENT OF CAPITAL GBP 150

View Document

20/02/1520 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067603980002

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067603980001

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN TIMMIS / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEIGH WILLIAMS / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY MORRIS / 01/10/2009

View Document

30/12/0830 December 2008 CURRSHO FROM 30/11/2009 TO 31/10/2009

View Document

27/11/0827 November 2008 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