1SM LTD



Company Documents

DateDescription
20/10/2320 October 2023 Insolvency filing

View Document

12/08/2312 August 2023 Appointment of a voluntary liquidator

View Document

12/08/2312 August 2023 Registered office address changed from 6-9 Millbank Street Longton Stoke on Trent Staffordshire ST3 1EX to Speedwell Mill Old Coach Road Tansley DE4 5FY on 2023-08-12

View Document

12/08/2312 August 2023 Statement of affairs

View Document

12/08/2312 August 2023 Resolutions

View Document

12/08/2312 August 2023 Resolutions

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

Analyse these accounts
30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA RIDGE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

30/03/1830 March 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS PHILIPPA ESTELLE RIDGE

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIDGE

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

Analyse these accounts
20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

Analyse these accounts
22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

Analyse these accounts
30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

02/12/132 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

Analyse these accounts


21/11/1221 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
16/12/1116 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1017 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON PAUL RIDGE / 17/11/2010

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. JASON PAUL RIDGE / 17/11/2010

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR JONATHAN PAUL RIDGE

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

24/02/1024 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL BARBER

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR PAUL WILLIAM RIDGE

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL BARBER

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARBER / 25/06/2009

View Document

29/06/0929 June 2009 DIRECTOR'S PARTICULARS NEIL BARBER

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED NEIL DAVID BARBER

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR STEFAN MANKU

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY JASVINDER MANKU

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED STEFAN MANKU

View Document

19/01/0919 January 2009 SECRETARY RESIGNED JASVINDER MANKU

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 57 STONOR PARK ROAD SOLIHULL WEST MIDLANDS B91 1EG

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: 57 STONOR PARK ROAD SOLIHULL WEST MIDLANDS B91 1EG

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MR JASON PAUL RIDGE

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR JASON PAUL RIDGE

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR SARJIT MANKU

View Document

09/01/099 January 2009 DIRECTOR RESIGNED SARJIT MANKU

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/11/0610 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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