SMITHS SURVEYORS (BARNSLEY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-03 with updates |
29/10/2429 October 2024 | Satisfaction of charge 1 in full |
16/10/2416 October 2024 | Second filing of Confirmation Statement dated 2024-08-30 |
26/08/2426 August 2024 | Confirmation statement made on 2024-08-03 with updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Memorandum and Articles of Association |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
24/01/2424 January 2024 | Particulars of variation of rights attached to shares |
20/01/2420 January 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
20/01/2420 January 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
19/01/2419 January 2024 | Notification of Jennifer Jane Corbett as a person with significant control on 2023-12-22 |
19/01/2419 January 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
19/01/2419 January 2024 | Change of details for Mr Andrew Paul Corbett as a person with significant control on 2023-12-22 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | DIRECTOR APPOINTED MRS JENNIFER JANE CORBETT |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM EYLES |
14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM THE OLD CO-OP 69 HIGH STREET DODWORTH BARNSLEY S75 3RQ |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
01/05/191 May 2019 | DIRECTOR APPOINTED MR ROBERT MICHAEL WALKER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/09/159 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/09/125 September 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EYLES / 28/08/2010 |
07/09/107 September 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CORBETT / 28/08/2010 |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DEREK GREGORY SMITH / 28/08/2010 |
07/09/107 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL CORBETT / 28/08/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/09/091 September 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/11/0724 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/074 September 2007 | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/08/0631 August 2006 | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
03/10/053 October 2005 | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
02/06/052 June 2005 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 |
12/11/0412 November 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04 |
08/11/048 November 2004 | NEW DIRECTOR APPOINTED |
30/09/0430 September 2004 | COMPANY NAME CHANGED SMITHS CHARTERED SURVEYORS LIMIT ED CERTIFICATE ISSUED ON 30/09/04 |
28/09/0428 September 2004 | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/09/0423 September 2004 | SECRETARY RESIGNED |
23/09/0423 September 2004 | DIRECTOR RESIGNED |
23/09/0423 September 2004 | NEW DIRECTOR APPOINTED |
28/08/0328 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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