SME MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Registered office address changed from Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 168 Colyer Road Northfleet Gravesend Kent DA11 8AS on 2024-11-19

View Document

20/10/2320 October 2023 Registered office address changed from 168 Colyer Road Northfleet Gravesend Kent DA11 8AS England to Unit 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 2023-10-20

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

29/09/2329 September 2023 Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England to 168 Colyer Road Northfleet Gravesend Kent DA11 8AS on 2023-09-29

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-03 with updates

View Document

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

View Accounts

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

16/04/2116 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOSEPH FAHERTY / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH FAHERTY / 02/05/2019

View Document

07/12/187 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH FAHERTY / 09/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOSEPH FAHERTY / 09/02/2018

View Document

04/10/174 October 2017 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