SMS MACHINE AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-18 with updates |
| 27/10/2327 October 2023 | Notification of Sms Machine Automation Holdings Limited as a person with significant control on 2020-01-03 |
| 27/10/2327 October 2023 | Cessation of Gordon Watson as a person with significant control on 2020-01-03 |
| 12/10/2312 October 2023 | Registration of charge 040019290004, created on 2023-10-06 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 07/07/237 July 2023 | Total exemption full accounts made up to 2022-09-30 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-04-18 with updates |
| 17/11/2217 November 2022 | Satisfaction of charge 040019290003 in full |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-09-30 |
| 18/11/2118 November 2021 | Director's details changed for Mr Gordon Watson on 2021-11-18 |
| 18/11/2118 November 2021 | Appointment of Mrs Mandy Elizabeth Watson as a director on 2021-11-18 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-05-14 with no updates |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 22/11/1922 November 2019 | SOLVENCY STATEMENT DATED 12/11/19 |
| 22/11/1922 November 2019 | STATEMENT BY DIRECTORS |
| 22/11/1922 November 2019 | 22/11/19 STATEMENT OF CAPITAL GBP 200 |
| 22/11/1922 November 2019 | REDUCE ISSUED CAPITAL 12/11/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
| 24/04/1924 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 24/04/1824 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/06/1623 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 13/06/1613 June 2016 | COMPANY NAME CHANGED SMS MACHINES AND AUTOMATION LIMITED CERTIFICATE ISSUED ON 13/06/16 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 16/02/1616 February 2016 | DIVISON OF SHARES 31/01/2016 |
| 16/07/1516 July 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 28/10/1428 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040019290003 |
| 20/08/1420 August 2014 | VARYING SHARE RIGHTS AND NAMES |
| 23/06/1423 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM UNIT 22 LONGFIELDS ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3HT |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 29/05/1329 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 17/04/1317 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 29/05/1229 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 24/04/1224 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 01/06/111 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON WATSON / 25/05/2010 |
| 15/06/1015 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 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 |
| 04/01/104 January 2010 | COMPANY NAME CHANGED SYSCOM MOTION SOLUTIONS LTD CERTIFICATE ISSUED ON 04/01/10 |
| 15/12/0915 December 2009 | CHANGE OF NAME 04/12/2009 |
| 13/10/0913 October 2009 | 15/09/09 STATEMENT OF CAPITAL GBP 1200 |
| 13/10/0913 October 2009 | NC INC ALREADY ADJUSTED |
| 13/10/0913 October 2009 | 123 INCREASE CAP BY 200 FROM 1000 |
| 13/10/0913 October 2009 | SHARE AGREEMENT OTC |
| 21/09/0921 September 2009 | CURREXT FROM 30/06/2009 TO 30/09/2009 |
| 04/06/094 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 22/04/0922 April 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT BIGLER |
| 22/04/0922 April 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES HAWKINS |
| 22/04/0922 April 2009 | APPOINTMENT TERMINATED SECRETARY JAMES HAWKINS |
| 22/04/0922 April 2009 | APPOINTMENT TERMINATED SECRETARY PUNITA PANDIT BIGLER |
| 06/03/096 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 30/05/0830 May 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 27/03/0827 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 19/07/0719 July 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
| 01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 25/08/0625 August 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
| 23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 11/11/0511 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/10/0521 October 2005 | NEW SECRETARY APPOINTED |
| 21/10/0521 October 2005 | NEW DIRECTOR APPOINTED |
| 21/10/0521 October 2005 | SECRETARY RESIGNED |
| 09/08/059 August 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
| 08/08/058 August 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 14/03/0514 March 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 22/02/0522 February 2005 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: BBIC INNOVATION WAY BARNSLEY S75 1JL |
| 23/12/0423 December 2004 | DIRECTOR RESIGNED |
| 26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 30/07/0430 July 2004 | DIRECTOR RESIGNED |
| 08/06/048 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
| 25/05/0425 May 2004 | NEW SECRETARY APPOINTED |
| 11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 01/06/031 June 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
| 19/12/0219 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 31/05/0231 May 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
| 06/03/026 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/10/0124 October 2001 | £ NC 100/200 25/09/01 |
| 24/10/0124 October 2001 | NC INC ALREADY ADJUSTED 25/09/01 |
| 24/10/0124 October 2001 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 17/10/0117 October 2001 | DIRECTOR RESIGNED |
| 29/08/0129 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 14/06/0114 June 2001 | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
| 07/09/007 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/08/0015 August 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/08/0015 August 2000 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01 |
| 15/08/0015 August 2000 | NEW DIRECTOR APPOINTED |
| 15/08/0015 August 2000 | NEW DIRECTOR APPOINTED |
| 13/07/0013 July 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 05/06/005 June 2000 | SECRETARY RESIGNED |
| 05/06/005 June 2000 | DIRECTOR RESIGNED |
| 25/05/0025 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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