A R SMART SYSTEMS LTD

Company Documents

DateDescription
21/04/2521 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Director's details changed for Michelle Bloomfield on 2021-08-27

View Document

20/09/2320 September 2023 Director's details changed for Alan Bloomfield on 2021-08-27

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

05/09/235 September 2023 Change of details for Alan Bloomfield as a person with significant control on 2021-08-27

View Document

04/09/234 September 2023 Change of details for Alan Bloomfield as a person with significant control on 2021-08-27

View Document

04/09/234 September 2023 Change of details for Alan Bloomfield as a person with significant control on 2021-08-27

View Document

04/09/234 September 2023 Change of details for Michelle Bloomfield as a person with significant control on 2021-08-27

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/01/2216 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/12/2014 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

22/06/2022 June 2020 COMPANY NAME CHANGED ABSTRKT REALITY LTD CERTIFICATE ISSUED ON 22/06/20

View Document

10/12/1910 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BLOOMFIELD / 06/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BLOOMFIELD / 06/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / ALAN BLOOMFIELD / 19/01/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MICHELLE BLOOMFIELD / 19/01/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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