SMP SUPPORT SERVICES LTD

Company Documents

DateDescription
09/07/259 July 2025 NewProgress report in a winding up by the court

View Document

03/07/243 July 2024 Progress report in a winding up by the court

View Document

05/09/235 September 2023 Registered office address changed from Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05

View Document

23/05/2323 May 2023 Appointment of a liquidator

View Document

20/05/2320 May 2023 Registered office address changed from 10 the Edge Clowes Street Salford M3 5NB England to 25 Farringdon Street London EC4A 4AB on 2023-05-20

View Document

19/10/2219 October 2022 Order of court to wind up

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Confirmation statement made on 2021-03-01 with no updates

View Document

10/06/2110 June 2021 DISS40 (DISS40(SOAD))

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/04/2117 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MS JOANNE WATSON

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR NICOLA SCAMBLER

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE SCAMBLER / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE SCAMBLER / 25/11/2020

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM UNIT 16 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU ENGLAND

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAUL PHILPOT

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM ST PETERS HOUSE MANSFIELD ROAD DERBY DE1 3TP ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM FIRST FLOOR, SHERBORNE HOUSE 119-121 CANNON STREET LONDON EC4N 5AT ENGLAND

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED M8 RECRUITMENT LTD CERTIFICATE ISSUED ON 11/06/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM C/O KELLAN GROUP PLC 4TH FLOOR, 27 MORTIMER STREET LONDON W1T 3BL ENGLAND

View Document

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 2ND FLOOR, FREEDMAN HOUSE CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG ENGLAND

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071285990002

View Document

11/12/1711 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MS NICOLA JANE SCAMBLER

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR SAUL THOMAS PHILPOT

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL DOONE

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL DOONE

View Document

04/03/164 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

17/02/1517 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071285990002

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071285990003

View Document

03/02/143 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/07/1230 July 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL EMMA DOONE / 21/07/2010

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL DOONE / 26/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL EMMA DOONE / 26/10/2011

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/10/1111 October 2011 19/01/11 STATEMENT OF CAPITAL GBP 10.1

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1125 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/03/1018 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 10

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MISS RACHEL DOONE

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MISS RACHEL EMMA DOONE

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY BRADLEY COLEMAN

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRADLEY COLEMAN

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 68B WHALEBONE LANE SOUTH DAGENHAM ESSEX RM8 1BB ENGLAND

View Document

29/01/1029 January 2010 APPOINT PERSON AS SECRETARY

View Document

29/01/1029 January 2010 APPOINT PERSON AS DIRECTOR

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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