Advanced company searchLink opens in new window

SM LEGAL SERVICES LIMITED

Company number 05991945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2024 PSC04 Change of details for Mr Andrew Darby as a person with significant control on 24 May 2024
25 May 2024 CH01 Director's details changed for Mr Andrew Darby on 24 May 2024
25 May 2024 PSC04 Change of details for Miss Sally Jayne Mackey as a person with significant control on 24 May 2024
25 May 2024 CH01 Director's details changed for Sally Jayne Mackey on 24 May 2024
13 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
09 Oct 2023 AA Micro company accounts made up to 30 April 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
21 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
08 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 30 April 2020
26 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 8 November 2017
12 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
12 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
14 Oct 2019 AA Micro company accounts made up to 30 April 2019
09 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
09 Nov 2018 PSC01 Notification of Andrew Darby as a person with significant control on 10 May 2017
09 Nov 2018 PSC04 Change of details for Miss Sally Jayne Mackey as a person with significant control on 10 May 2017
19 Oct 2018 AA Micro company accounts made up to 30 April 2018
14 Sep 2018 AD01 Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG to Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE on 14 September 2018
24 Nov 2017 CS01 08/11/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/11/2020.
24 Nov 2017 PSC01 Notification of Sally Jayne Mackey as a person with significant control on 6 April 2016
15 Sep 2017 AA Micro company accounts made up to 30 April 2017
06 Jul 2017 AA01 Previous accounting period extended from 30 November 2016 to 30 April 2017
30 Jun 2017 AP01 Appointment of Mr Andrew Darby as a director on 9 November 2016