SMS MACHINE AUTOMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

27/10/2327 October 2023 Notification of Sms Machine Automation Holdings Limited as a person with significant control on 2020-01-03

View Document

27/10/2327 October 2023 Cessation of Gordon Watson as a person with significant control on 2020-01-03

View Document

12/10/2312 October 2023 Registration of charge 040019290004, created on 2023-10-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

17/11/2217 November 2022 Satisfaction of charge 040019290003 in full

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/11/2118 November 2021 Director's details changed for Mr Gordon Watson on 2021-11-18

View Document

18/11/2118 November 2021 Appointment of Mrs Mandy Elizabeth Watson as a director on 2021-11-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

22/11/1922 November 2019 SOLVENCY STATEMENT DATED 12/11/19

View Document

22/11/1922 November 2019 STATEMENT BY DIRECTORS

View Document

22/11/1922 November 2019 22/11/19 STATEMENT OF CAPITAL GBP 200

View Document

22/11/1922 November 2019 REDUCE ISSUED CAPITAL 12/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 COMPANY NAME CHANGED SMS MACHINES AND AUTOMATION LIMITED CERTIFICATE ISSUED ON 13/06/16

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 DIVISON OF SHARES 31/01/2016

View Document

16/07/1516 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040019290003

View Document

20/08/1420 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1423 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM UNIT 22 LONGFIELDS ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3HT

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1229 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WATSON / 25/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM UNIT 9 LONGFIELDS ROAD WHARNCLIFFE BUSINESS PARK CARLTON BARNSLEY SOUTH YORKSHIRE S71 3HT

View Document

04/01/104 January 2010 COMPANY NAME CHANGED SYSCOM MOTION SOLUTIONS LTD CERTIFICATE ISSUED ON 04/01/10

View Document

15/12/0915 December 2009 CHANGE OF NAME 04/12/2009

View Document

13/10/0913 October 2009 15/09/09 STATEMENT OF CAPITAL GBP 1200

View Document

13/10/0913 October 2009 NC INC ALREADY ADJUSTED

View Document

13/10/0913 October 2009 123 INCREASE CAP BY 200 FROM 1000

View Document

13/10/0913 October 2009 SHARE AGREEMENT OTC

View Document

21/09/0921 September 2009 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BIGLER

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HAWKINS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY JAMES HAWKINS

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY PUNITA PANDIT BIGLER

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: BBIC INNOVATION WAY BARNSLEY S75 1JL

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 £ NC 100/200 25/09/01

View Document

24/10/0124 October 2001 NC INC ALREADY ADJUSTED 25/09/01

View Document

24/10/0124 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 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