SMART TECHNOLOGY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-04-30 |
15/11/2415 November 2024 | Register inspection address has been changed from 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG England to Walker Road Bardon Hill Coalville LE67 1TU |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-01 with updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-10-31 |
05/03/245 March 2024 | Current accounting period shortened from 2024-10-31 to 2024-04-30 |
27/02/2427 February 2024 | Registration of charge 034518840003, created on 2024-02-26 |
15/02/2415 February 2024 | Purchase of own shares. |
02/02/242 February 2024 | Appointment of Mr Carl Jonathan Barton as a director on 2024-01-15 |
26/01/2426 January 2024 | Termination of appointment of James Stephen Turner as a director on 2024-01-15 |
25/01/2425 January 2024 | Termination of appointment of Mark Rathbone as a director on 2024-01-15 |
25/01/2425 January 2024 | Termination of appointment of Michael John Fixter as a director on 2024-01-15 |
25/01/2425 January 2024 | Termination of appointment of Jonathan Derek Dutton as a director on 2024-01-15 |
25/01/2425 January 2024 | Cancellation of shares. Statement of capital on 2024-01-15 |
25/01/2425 January 2024 | Cessation of James Stephen Turner as a person with significant control on 2024-01-15 |
25/01/2425 January 2024 | Appointment of Neville Shaun King as a director on 2024-01-15 |
25/01/2425 January 2024 | Appointment of Mr David Jonathan Russell as a director on 2024-01-15 |
25/01/2425 January 2024 | Appointment of David Thomas Oakey as a director on 2024-01-15 |
25/01/2425 January 2024 | Termination of appointment of Elizabeth Ruth Turner as a secretary on 2024-01-15 |
25/01/2425 January 2024 | Termination of appointment of Elizabeth Ruth Turner as a director on 2024-01-15 |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Resolutions |
24/01/2424 January 2024 | Memorandum and Articles of Association |
23/01/2423 January 2024 | Satisfaction of charge 034518840002 in full |
18/01/2418 January 2024 | Registered office address changed from 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG United Kingdom to Walker Road Bardon Hill Coalville Leicestershire LE67 1TU on 2024-01-18 |
18/01/2418 January 2024 | Cessation of Elizabeth Ruth Turner as a person with significant control on 2024-01-15 |
18/01/2418 January 2024 | Notification of Payment Holdings Limited as a person with significant control on 2024-01-15 |
17/01/2417 January 2024 | Statement of capital following an allotment of shares on 2024-01-15 |
30/11/2330 November 2023 | Second filing of Confirmation Statement dated 2023-11-01 |
03/11/233 November 2023 | Registration of charge 034518840002, created on 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
06/07/236 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-10-31 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
17/02/2117 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
16/07/2016 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
12/11/1912 November 2019 | SAIL ADDRESS CHANGED FROM: THE OLD DAIRY THE BREWERSTREET DAIRY BUSINESS PARK BREWER STREET BLETCHINGLEY SURREY RH1 4QP |
12/09/1912 September 2019 | 31/10/18 UNAUDITED ABRIDGED |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
19/03/1819 March 2018 | Cancellation of shares. Statement of capital on 2018-01-31 |
19/03/1819 March 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 23587.5 |
22/02/1822 February 2018 | RETURN OF PURCHASE OF OWN SHARES |
22/02/1822 February 2018 | Purchase of own shares. |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
10/07/1710 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM THE OLD DAIRY BREWERSTREET DAIRY BUSINESS PARK BREWER STREET BLETCHINGLEY SURREY RH1 4QP |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RATHBONE / 01/11/2014 |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN TURNER / 01/11/2014 |
04/11/154 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH RUTH TURNER / 01/11/2014 |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FIXTER / 01/11/2014 |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH TURNER / 01/11/2014 |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEREK DUTTON / 01/11/2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/10/1428 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/10/1323 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES |
27/10/0927 October 2009 | SAIL ADDRESS CREATED |
27/10/0927 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RATHBONE / 01/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN TURNER / 01/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH TURNER / 01/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DUTTON / 01/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FIXTER / 01/10/2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/03/0923 March 2009 | GRANT OPTIONS TO EMPLOYEES AND DIRECTORS TO SUBSCRIBE FOR MAXIMUM PERCENTAGE 14/02/2009 |
30/10/0830 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/06/083 June 2008 | GBP IC 23717/23687 01/05/08 GBP SR [email protected]=30 |
03/06/083 June 2008 | NC DEC ALREADY ADJUSTED 30/04/08 |
13/05/0813 May 2008 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
14/11/0714 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/12/0610 December 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 17/10/05; CHANGE OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/03/0522 March 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/12/048 December 2004 | RETURN MADE UP TO 17/10/04; CHANGE OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/01/0415 January 2004 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0318 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
19/12/0219 December 2002 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: CAPP HOUSE 96D SOUTH END CROYDON SURREY CR0 1DQ |
19/11/0219 November 2002 | RETURN MADE UP TO 17/10/02; NO CHANGE OF MEMBERS |
10/05/0210 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
12/03/0212 March 2002 | RETURN MADE UP TO 17/10/01; CHANGE OF MEMBERS |
24/04/0124 April 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
20/02/0120 February 2001 | NEW DIRECTOR APPOINTED |
20/02/0120 February 2001 | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | NEW DIRECTOR APPOINTED |
13/07/0013 July 2000 | NEW DIRECTOR APPOINTED |
21/02/0021 February 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
31/01/0031 January 2000 | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
24/12/9924 December 1999 | AMENDING 882R 7500@10P 150799 |
28/06/9928 June 1999 | S-DIV 20/06/99 |
28/06/9928 June 1999 | £ NC 1000/100000 16/06/99 |
28/06/9928 June 1999 | NC INC ALREADY ADJUSTED 16/06/99 |
11/03/9911 March 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
23/10/9823 October 1998 | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS |
28/10/9728 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/9728 October 1997 | NEW DIRECTOR APPOINTED |
23/10/9723 October 1997 | REGISTERED OFFICE CHANGED ON 23/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
23/10/9723 October 1997 | SECRETARY RESIGNED |
23/10/9723 October 1997 | DIRECTOR RESIGNED |
17/10/9717 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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