SOFT DRINK MACHINE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Roger Garner as a director on 2025-05-06

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Director's details changed for Mrs Jane Mary Dine on 2022-02-01

View Document

07/02/227 February 2022 Cessation of Stephen William Dine as a person with significant control on 2021-12-01

View Document

07/02/227 February 2022 Notification of Stephen Dine as a person with significant control on 2021-12-01

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

07/02/227 February 2022 Director's details changed for Ms Katie Dine on 2022-02-01

View Document

07/02/227 February 2022 Director's details changed for Ms Lucy Barham on 2022-02-01

View Document

07/02/227 February 2022 Director's details changed for Mr Stephen William Dine on 2022-02-01

View Document

07/02/227 February 2022 Registered office address changed from 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN to 6 Gladepoint Lordswood Industrial Estate Gleamingwood Drive Chatham Kent ME5 8RF on 2022-02-07

View Document

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

View Accounts

24/09/2124 September 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

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

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MS KATIE DINE

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MS LUCY BARHAM

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN SEARY

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

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

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR DEAN SEARY

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR ROGER GARNER

View Document

14/04/1414 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 102

View Document

03/02/143 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

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

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

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

View Accounts

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM RIDGE COTTAGE, SPELDHURST TUNBRIDGE WELLS KENT TN3 0LE

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN DIPLOCK

View Document

25/01/1225 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/11/1118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIPLOCK

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIPLOCK

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MRS JANE MARY DINE

View Document

31/01/1131 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DIPLOCK / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM DINE / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WILLIAM DIPLOCK / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 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