BARNES SMART SOLUTIONS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Mr Brian Christopher John Summerhayes on 2025-07-31

View Document

02/01/252 January 2025 Change of details for Ms Susanna Maria Higgo as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Director's details changed for Susanna Maria Higgo on 2024-12-23

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Change of details for Mr Gilliaume Johannes Oosthuizen as a person with significant control on 2024-08-15

View Document

24/09/2424 September 2024 Change of details for Ms Susanna Maria Higgo as a person with significant control on 2024-08-15

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-08-15

View Document

24/09/2424 September 2024 Change of details for Mr Brian Christopher John Summerhayes as a person with significant control on 2024-08-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Termination of appointment of Maxine Michele Patricia Baughan as a secretary on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Mrs Amanda Wyman as a secretary on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

17/06/1917 June 2019 31/03/19 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA MARIA HIGGO

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAUME JOHANNES OOSTHUIZEN

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER JOHN SUMMERHAYES / 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 SECRETARY APPOINTED MRS MAXINE MICHELE PATRICIA BAUGHAN

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLAUME OOSTHUIZEN / 18/02/2019

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT EATON

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR GILLAUME OOSTHUIZEN

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED SUSANNA MARIA HIGGO

View Document

22/12/1722 December 2017 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