AGENT SMART LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-04-27 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

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

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Notification of Mary Elizabeth Downing as a person with significant control on 2021-04-27

View Document

18/11/2118 November 2021 Cessation of Samuel Stephen Humphreys as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Termination of appointment of Samuel Stephen Humphreys as a director on 2021-11-18

View Document

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

View Document

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

View Accounts

05/01/215 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

01/05/201 May 2020 CESSATION OF PAUL DAVID GREEN AS A PSC

View Document

02/04/202 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

14/12/1814 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

23/02/1823 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 19 ALBION STREET HULL EAST YORKSHIRE HU1 3TG ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Document

02/05/172 May 2017 CURRSHO FROM 30/04/2018 TO 30/09/2017

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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