SMD BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2023-01-23

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2022-12-31

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/02/2021 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/03/1916 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK DUFFIELD / 18/05/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 31/01/18 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1831 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1831 July 2018 ADOPT ARTICLES 31/01/2018

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033068590003

View Document

05/12/165 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/01/16

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUFFIELD

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARU DUFFIELD / 23/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUFFIELD / 23/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUFFIELD / 23/01/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 SECRETARY APPOINTED MARU DUFFIELD

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY SUSAN DUFFIELD

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/063 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/02/9923 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

23/01/9723 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information