SML SUBSIDENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Certificate of change of name |
| 30/04/2530 April 2025 | Amended accounts for a small company made up to 2023-07-31 |
| 30/04/2530 April 2025 | Accounts for a small company made up to 2024-07-31 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 16/04/2416 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 01/12/231 December 2023 | Registration of charge 062145940002, created on 2023-11-29 |
| 30/11/2330 November 2023 | Satisfaction of charge 062145940001 in full |
| 20/07/2320 July 2023 | Current accounting period extended from 2023-06-30 to 2023-07-31 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 21/10/2221 October 2022 | Appointment of Mr Simon Colin Corbett as a director on 2022-10-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 18/05/2218 May 2022 | Resolutions |
| 18/05/2218 May 2022 | Memorandum and Articles of Association |
| 18/05/2218 May 2022 | Resolutions |
| 16/05/2216 May 2022 | Notification of Sml Group Limited as a person with significant control on 2022-05-13 |
| 16/05/2216 May 2022 | Registration of charge 062145940001, created on 2022-05-13 |
| 16/05/2216 May 2022 | Appointment of Mr Thomas Roy Harpin as a director on 2022-05-13 |
| 16/05/2216 May 2022 | Cessation of Nicholas Gray as a person with significant control on 2022-05-13 |
| 16/05/2216 May 2022 | Cessation of Steven Thomas Brighty as a person with significant control on 2022-05-13 |
| 16/05/2216 May 2022 | Change of details for Sml Group Limited as a person with significant control on 2022-05-13 |
| 16/05/2216 May 2022 | Termination of appointment of Steven Thomas Brighty as a director on 2022-05-13 |
| 16/05/2216 May 2022 | Termination of appointment of Nicholas Gray as a director on 2022-05-13 |
| 16/05/2216 May 2022 | Registered office address changed from The Old School House London Road Oadby Leicester LE2 5DN England to 8 Garden Street Thurmaston Leicester LE4 8DS on 2022-05-16 |
| 16/05/2216 May 2022 | Appointment of Mrs Lindsay Louise Harpin as a director on 2022-05-13 |
| 21/02/2221 February 2022 | Director's details changed for Steven Thomas Brighty on 2021-07-29 |
| 21/02/2221 February 2022 | Director's details changed for Nicholas Gray on 2020-03-03 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 02/09/202 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
| 01/10/191 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
| 19/12/1819 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 9 LEATHERLINE HOUSE 71 NARROW LANE LEICESTER LE2 8NA |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
| 08/12/178 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 06/01/176 January 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 20/04/1620 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 28/04/1528 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/04/1423 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIGHTY / 08/05/2013 |
| 08/05/138 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAY / 08/05/2013 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 14/08/1214 August 2012 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 11 LEATHERLINE HOUSE 71 NARROW LANE AYLESTONE LEICESTER LEICESTERSHIRE LE2 8NA |
| 23/04/1223 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIGHTY / 23/04/2012 |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/04/1118 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 07/06/107 June 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIGHTY / 01/10/2009 |
| 30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 14/05/0914 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 12/02/0912 February 2009 | PREVEXT FROM 30/04/2008 TO 30/06/2008 |
| 23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM FLAT 29 124 CHARLES STREET LEICESTER LE1 1LB |
| 20/08/0820 August 2008 | DIRECTOR APPOINTED STEVEN BRIGHTY |
| 25/07/0825 July 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BLOW |
| 22/07/0822 July 2008 | APPOINTMENT TERMINATED SECRETARY LISA GRAY |
| 04/07/084 July 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
| 03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
| 03/07/073 July 2007 | NEW SECRETARY APPOINTED |
| 07/06/077 June 2007 | NEW DIRECTOR APPOINTED |
| 16/04/0716 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/04/0716 April 2007 | SECRETARY RESIGNED |
| 16/04/0716 April 2007 | DIRECTOR RESIGNED |
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