SMPA INVESTMENTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-25 with updates

View Document

25/07/2325 July 2023 Registered office address changed from The Brampton Newcastle ST5 0QW to The Brampton the Brampton Newcastle Stoke-on-Trent ST5 0QW on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from The Brampton the Brampton Newcastle Stoke-on-Trent ST5 0QW United Kingdom to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2023-07-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

16/01/2316 January 2023 Termination of appointment of K & S Secretaries Limited as a secretary on 2023-01-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

03/09/143 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058290860004

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1318 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK DUNNE / 18/06/2013

View Document

05/03/135 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

26/10/1126 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK DUNNE / 25/05/2010

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K & S SECRETARIES LIMITED / 25/05/2010

View Document

08/07/108 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / K&S DIRECTORS LIMITED / 25/05/2010

View Document

11/01/1011 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR APPOINTED TERENCE PATRICK DUNNE

View Document

22/08/0822 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/07/08; NO CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/08/074 August 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 COMPANY NAME CHANGED
K & S PROTECTIVE INVESTMENTS LIM
ITED
CERTIFICATE ISSUED ON 06/06/06

View Document

25/05/0625 May 2006 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