SMCCR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Appointment of Mr Paul Huntley as a director on 2025-08-18 |
26/08/2526 August 2025 New | Termination of appointment of William Watson as a director on 2025-08-19 |
26/08/2526 August 2025 New | Cessation of William Watson as a person with significant control on 2025-08-19 |
26/08/2526 August 2025 New | Notification of Paul Huntley as a person with significant control on 2025-08-19 |
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
23/08/2523 August 2025 New | Compulsory strike-off action has been discontinued |
20/08/2520 August 2025 New | Micro company accounts made up to 2024-06-30 |
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-02 with updates |
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Termination of appointment of Samantha Mccrea as a secretary on 2024-06-14 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
14/10/2214 October 2022 | Termination of appointment of Paul Huntley as a director on 2022-10-10 |
14/10/2214 October 2022 | Registered office address changed from 61 Mosley Street Manchester M2 3HZ England to 40 Bannister Lane Farington Moss Leyland PR26 6PT on 2022-10-14 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/04/226 April 2022 | Micro company accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 8 FIRCROFT STANDISH WN6 0RU |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
16/03/1716 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
20/07/1620 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/03/1626 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
20/07/1520 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
25/07/1425 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 23 June 2013 |
29/06/1329 June 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
23/06/1323 June 2013 | Annual accounts for year ending 23 Jun 2013 |
18/04/1318 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
23/01/1323 January 2013 | DIRECTOR APPOINTED MR PAUL HUNTLEY |
21/11/1221 November 2012 | DISS40 (DISS40(SOAD)) |
20/11/1220 November 2012 | SECRETARY APPOINTED MISS SAMANTHA MCCREA |
20/11/1220 November 2012 | APPOINTMENT TERMINATED, DIRECTOR SAM MCCREA |
20/11/1220 November 2012 | DIRECTOR APPOINTED MR WILLIAM WATSON |
20/11/1220 November 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
20/11/1220 November 2012 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BROOKS |
20/11/1220 November 2012 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BROOKS |
30/10/1230 October 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/06/1130 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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