AGENT SMART LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-04-27 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Confirmation statement made on 2024-04-27 with no updates |
30/06/2430 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/06/2319 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
09/05/239 May 2023 | Registered office address changed from 116 Queen Street Withernsea HU19 2HB England to 126 Queen Street Withernsea HU19 2HB on 2023-05-09 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/05/226 May 2022 | Registered office address changed from Unit 3 the Pod St Andrews Quay Hull East Yorkshire HU3 4SA England to 116 Queen Street Withernsea HU19 2HB on 2022-05-06 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
18/02/2218 February 2022 | Unaudited abridged accounts made up to 2021-09-30 |
29/11/2129 November 2021 | Notification of Mary Elizabeth Downing as a person with significant control on 2021-04-27 |
18/11/2118 November 2021 | Cessation of Samuel Stephen Humphreys as a person with significant control on 2021-11-18 |
18/11/2118 November 2021 | Termination of appointment of Samuel Stephen Humphreys as a director on 2021-11-18 |
18/11/2118 November 2021 | Registered office address changed from Agent Smart Ltd, the Waterfront Salts Mill Road Shipley Bradford West Yorkshire BD17 7EZ England to Unit 3 the Pod St Andrews Quay Hull East Yorkshire HU3 4SA on 2021-11-18 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/01/215 January 2021 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
01/05/201 May 2020 | CESSATION OF PAUL DAVID GREEN AS A PSC |
02/04/202 April 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN |
14/12/1814 December 2018 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
23/02/1823 February 2018 | 30/09/17 UNAUDITED ABRIDGED |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 19 ALBION STREET HULL EAST YORKSHIRE HU1 3TG ENGLAND |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM THE POD ST ANDREWS QUAY HULL EAST YORKSHIRE HU3 4SA UNITED KINGDOM |
02/05/172 May 2017 | CURRSHO FROM 30/04/2018 TO 30/09/2017 |
28/04/1728 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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