SMITHS DESIGN GROUP LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-08-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/05/207 May 2020 DISS REQUEST WITHDRAWN

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMITH / 01/07/2015

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNE KATHLEEN SMITH / 01/07/2015

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNE KATHLEEN SMITH / 01/07/2015

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM SUITE 2 ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/07/129 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/07/108 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON OCARROLL

View Document

08/07/098 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/11/0422 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

31/07/0231 July 2002 COMPANY NAME CHANGED SMITH'S DESIGN GROUP LIMITED CERTIFICATE ISSUED ON 31/07/02

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 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