SMITH GROUP HOLDINGS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

08/06/178 June 2017 COMPANY NAME CHANGED TAYLOR CONTRACTORS (MK) LIMITED CERTIFICATE ISSUED ON 08/06/17

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM GLEBE FARM WATLING STREET LITTLE BRICKHILL MILTON KEYNES BUCKINGHAMSHIRE MK17 9NU

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/09/144 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/09/127 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SMITH / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANKS / 23/02/2012

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN BANKS / 23/02/2012

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

25/08/0625 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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