SMITH ENVIRONMENTAL MANAGEMENT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Cessation of Phoebe Pallotti as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Cessation of Martin Craig as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

29/11/2429 November 2024 Notification of Phoebe Pallotti as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Notification of Martin Craig as a person with significant control on 2024-11-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/01/229 January 2022 Change of details for Helen Jeanette Smith as a person with significant control on 2022-01-09

View Document

09/01/229 January 2022 Director's details changed for Helen Jeanette Smith on 2022-01-09

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/07/1919 July 2019 CURRSHO FROM 30/11/2018 TO 31/05/2018

View Document

13/07/1913 July 2019 REGISTERED OFFICE CHANGED ON 13/07/2019 FROM FLAT 2 70 MARSHALL ROAD SHEFFIELD SOUTH YORKSHIRE S8 0GP

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMITH / 01/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM PO BOX 4385 07864168: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMITH / 01/12/2016

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

19/10/1619 October 2016 REGISTERED OFFICE ADDRESS CHANGED ON 19/10/2016 TO PO BOX 4385, 07864168: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

17/03/1517 March 2015 29/11/14 NO CHANGES

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/04/1423 April 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM, 9 GOATSCLIFF COTTAGES HIGH ST, GRINDLEFORD, HOPE VALLEY, S32 2HG

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/05/139 May 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM, 41-53 CARLISLE STRET, SHEFFIELD, S4 7QN, UNITED KINGDOM

View Document

29/11/1129 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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