Advanced company searchLink opens in new window

SM CONTROLS SL UK LIMITED

Company number 11182751

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)
01 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 August 2023
02 Sep 2022 AD01 Registered office address changed from Kings House Kings Road 101-135 Kings Road Brentwood CM14 4DR to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2 September 2022
02 Sep 2022 AD01 Registered office address changed from 139 - 143 Union Street Oldham OL1 1TE England to Kings House Kings Road 101-135 Kings Road Brentwood CM14 4DR on 2 September 2022
01 Sep 2022 600 Appointment of a voluntary liquidator
01 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-26
01 Sep 2022 LIQ02 Statement of affairs
11 Aug 2022 CH01 Director's details changed for Mr Stuart Grant Mcnulty on 11 August 2022
11 Aug 2022 AD01 Registered office address changed from Kings House Kings Road 101-135, Kings Road Brentwood CM14 4DR England to 139 - 143 Union Street Oldham OL1 1TE on 11 August 2022
11 May 2022 MR04 Satisfaction of charge 111827510002 in full
10 May 2022 CH01 Director's details changed for Mr Stuart Grant Mcnulty on 10 May 2022
10 May 2022 PSC04 Change of details for Mr Stuart Grant Mcnulty as a person with significant control on 10 May 2022
28 Feb 2022 AAMD Amended total exemption full accounts made up to 28 February 2021
13 Feb 2022 CH01 Director's details changed for Mr Stuart Grant Mcnulty on 13 February 2022
13 Feb 2022 PSC04 Change of details for Mr Stuart Grant Mcnulty as a person with significant control on 13 February 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
21 Jan 2022 MR01 Registration of charge 111827510003, created on 21 January 2022
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
06 May 2021 MR01 Registration of charge 111827510002, created on 5 May 2021
31 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
14 Oct 2020 MR04 Satisfaction of charge 111827510001 in full
18 Aug 2020 AD01 Registered office address changed from Unit 27B Cinder Road, Zone 3 Burntwood Business Park Burntwood Staffordshire WS7 3JQ England to Kings House Kings Road 101-135, Kings Road Brentwood CM14 4DR on 18 August 2020
30 Jul 2020 MR01 Registration of charge 111827510001, created on 30 July 2020
28 Apr 2020 AA Total exemption full accounts made up to 28 February 2020
06 Apr 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 28 February 2019