(CS01) Confirmation statement with no updates Saturday 13th July 2024
filed on: 16th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th July 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th July 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 13th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Derrick Matthews & Company 28 Victoria Street Cwmbran Gwent NP44 3JN
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 13th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Old Poly Unit Rear of Ig Lintels Avondale Way Cwmbran NP44 1XY
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 12th July 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 12th July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 12th July 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 15th July 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st July 2012 to Wednesday 29th February 2012
filed on: 4th, April 2012
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sm engineering & technical solutions LIMITEDcertificate issued on 22/02/12
filed on: 22nd, February 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, February 2012
| change of name
|
Free Download
(2 pages)
|
(CH01) On Friday 3rd February 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, July 2011
| incorporation
|
Free Download
(22 pages)
|