SMCS (UK) LIMITED
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
10/05/2110 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 20 SPRING MEADOW CHESLYN HAY WALSALL WEST MIDLANDS WS6 7JW |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/12/1531 December 2015 | Annual return made up to 27 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/03/1526 March 2015 | 31/10/14 TOTAL EXEMPTION FULL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MASON / 01/10/2009 |
09/10/099 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/03/088 March 2008 | SECRETARY APPOINTED KATE CLARA MASON |
08/03/088 March 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIE MASON |
25/10/0725 October 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
24/04/0724 April 2007 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: NEWLANDS HOUSE NEW LANDYWOOD LANE WOLVERHAMPTON SOUTH STAFFORDSHIRE WV11 2AW |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/11/049 November 2004 | DIRECTOR RESIGNED |
09/11/049 November 2004 | SECRETARY RESIGNED |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
09/11/049 November 2004 | REGISTERED OFFICE CHANGED ON 09/11/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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