Company NameSML Solutions Ltd
DirectorMohammed Saeed Maroof
Company StatusActive
Company Number08321597
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Mohammed Saeed Maroof
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Karnac Road
Leeds
LS8 5BL
Director NameMr Majid Hussain
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wilton Road
Sparkhill
Birmingham
B11 4PX

Contact

Websitewww.smlsolutions.co.uk/
Telephone0113 8214545
Telephone regionLeeds

Location

Registered AddressCrown House
94 Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 February 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
11 February 2020Registered office address changed from 3 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Crown House 94 Armley Road Leeds LS12 2EJ on 11 February 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
20 February 2019Confirmation statement made on 2 December 2018 with updates (4 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(3 pages)
11 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(3 pages)
10 February 2016Registered office address changed from 2 Gledhow Mount Mansion 32 Roxholme Grove Leeds LS7 4JJ to 3 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 2 Gledhow Mount Mansion 32 Roxholme Grove Leeds LS7 4JJ to 3 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 10 February 2016 (1 page)
23 December 2015Termination of appointment of Majid Hussain as a director on 1 April 2015 (1 page)
23 December 2015Termination of appointment of Majid Hussain as a director on 1 April 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(4 pages)
2 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(4 pages)
2 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(4 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(4 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
(4 pages)
5 July 2013Registered office address changed from 6 Shine Business Centre Harehills Road Leeds LS8 5HS England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 6 Shine Business Centre Harehills Road Leeds LS8 5HS England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 6 Shine Business Centre Harehills Road Leeds LS8 5HS England on 5 July 2013 (1 page)
6 December 2012Incorporation (25 pages)
6 December 2012Incorporation (25 pages)