SVEN SMITH LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-10-02

View Document

02/10/202 October 2020 Annual accounts for year ending 02 Oct 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 2 October 2015

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts for year ending 02 Oct 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 26 September 2014

View Document

10/06/1510 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts for year ending 26 Sep 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 27 September 2013

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts for year ending 27 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DALZIEL / 29/05/2013

View Document

31/05/1331 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WHYTE DARROCH / 29/05/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHYTE DARROCH / 29/05/2013

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/121 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 1 October 2010

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 2 October 2009

View Document

02/06/102 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 26 September 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 28 September 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DALZIEL / 01/05/2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM DALZIEL

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ALEXANDER STUART DALZIEL

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: UNIT 2 MONKTON BUSINESS PARK NORTH, HEBBURN TYNE AND WEAR NE31 2JZ

View Document

08/06/078 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: C/O DALZIEL LIMITED WILLIAM STREET FELLING GATESHEAD NE10 0JP

View Document

08/06/078 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/97

View Document

30/07/9830 July 1998 EXEMPTION FROM APPOINTING AUDITORS 17/06/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 27/09/95; CHANGE OF MEMBERS

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94

View Document

13/04/9413 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/10/925 October 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/12/9112 December 1991 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/06/8824 June 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/09/877 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/09/877 September 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

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