SOFT DRINK MACHINE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Termination of appointment of Roger Garner as a director on 2025-05-06 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Director's details changed for Mrs Jane Mary Dine on 2022-02-01 |
07/02/227 February 2022 | Cessation of Stephen William Dine as a person with significant control on 2021-12-01 |
07/02/227 February 2022 | Notification of Stephen Dine as a person with significant control on 2021-12-01 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-18 with updates |
07/02/227 February 2022 | Director's details changed for Ms Katie Dine on 2022-02-01 |
07/02/227 February 2022 | Director's details changed for Ms Lucy Barham on 2022-02-01 |
07/02/227 February 2022 | Director's details changed for Mr Stephen William Dine on 2022-02-01 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | DIRECTOR APPOINTED MS KATIE DINE |
30/07/1930 July 2019 | DIRECTOR APPOINTED MS LUCY BARHAM |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR DEAN SEARY |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/07/1410 July 2014 | DIRECTOR APPOINTED MR DEAN SEARY |
10/07/1410 July 2014 | DIRECTOR APPOINTED MR ROGER GARNER |
14/04/1414 April 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 102 |
03/02/143 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM RIDGE COTTAGE, SPELDHURST TUNBRIDGE WELLS KENT TN3 0LE |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/02/1217 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, SECRETARY STEPHEN DIPLOCK |
25/01/1225 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
18/11/1118 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
18/11/1118 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/08/1111 August 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIPLOCK |
11/08/1111 August 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIPLOCK |
11/08/1111 August 2011 | DIRECTOR APPOINTED MRS JANE MARY DINE |
31/01/1131 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
13/01/1113 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DIPLOCK / 20/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM DINE / 20/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WILLIAM DIPLOCK / 20/01/2010 |
20/01/1020 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/03/0623 March 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/05/0512 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/054 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/052 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/11/0412 November 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
04/02/044 February 2004 | NEW DIRECTOR APPOINTED |
04/02/044 February 2004 | SECRETARY RESIGNED |
04/02/044 February 2004 | NEW DIRECTOR APPOINTED |
04/02/044 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/044 February 2004 | DIRECTOR RESIGNED |
20/01/0420 January 2004 | 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