SMR SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

06/09/236 September 2023 Application to strike the company off the register

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 SAIL ADDRESS CHANGED FROM: PANT Y BODAU MERTHYR ROAD LLWYDCOED ABERDARE MID GLAMORGAN CF44 0YF WALES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR PETER SCOTT BENNETT / 01/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIKA BENNETT / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIKA BENNETT / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENNETT / 01/10/2018

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM PANT Y BODAU MERTHYR ROAD LLWYDCOED ABERDARE MID GLAMORGAN CF44 0YF

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MRS ERIKA BENNETT

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY GARY BENNETT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 SAIL ADDRESS CHANGED FROM: 16 GLANNANT STREET ABERDARE MID GLAMORGAN CF44 7LR WALES

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 16 GLANNANT STREET ABERDARE MID GLAMORGAN CF44 7LR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY BENNETT / 05/09/2014

View Document

16/09/1416 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1216 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

23/10/1023 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNETT / 05/09/2010

View Document

23/09/1023 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

23/09/1023 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0921 January 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/11/0528 November 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 26 BENDRICKS ROAD BARRY VALE OF GLAMORGAN CF63 3RE

View Document

10/11/0310 November 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

16/01/0316 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 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