- Company Overview for SMT ACCOUNTANCY LIMITED (05102228)
- Filing history for SMT ACCOUNTANCY LIMITED (05102228)
- People for SMT ACCOUNTANCY LIMITED (05102228)
- Registers for SMT ACCOUNTANCY LIMITED (05102228)
- More for SMT ACCOUNTANCY LIMITED (05102228)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
03 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
16 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
05 May 2020 | PSC02 | Notification of Turner Little Company Nominees Limited as a person with significant control on 31 March 2020 | |
05 May 2020 | TM01 | Termination of appointment of John Middleton as a director on 31 March 2020 | |
05 May 2020 | PSC07 | Cessation of John Middleton as a person with significant control on 31 March 2020 | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
18 Apr 2018 | AD03 | Register(s) moved to registered inspection location Fanshawe House Amy Johnson Way York YO30 4TN | |
18 Apr 2018 | AD02 | Register inspection address has been changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW to Fanshawe House Amy Johnson Way York YO30 4TN | |
18 Apr 2018 | PSC04 | Change of details for Mr John Middleton as a person with significant control on 26 May 2017 | |
18 Apr 2018 | CH04 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 | |
18 Apr 2018 | PSC04 | Change of details for Mrs Samantha Jayne Turner as a person with significant control on 26 May 2017 | |
25 May 2017 | AD01 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 25 May 2017 | |
16 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates |