CAR PART SMART LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Confirmation statement made on 2025-01-10 with updates

View Document

22/01/2522 January 2025 Compulsory strike-off action has been suspended

View Document

22/01/2522 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

15/08/2415 August 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-01-10 with updates

View Document

13/04/2413 April 2024 Compulsory strike-off action has been suspended

View Document

13/04/2413 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM CALLERTON HOUSE CALLERTON PLACE CRAGHEAD STANLEY DURHAM DH2 2PN ENGLAND

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOSEPH JOHNSON / 16/06/2019

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

09/09/199 September 2019 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR STUART JOSEPH JOHNSON / 26/02/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOSEPH JOHNSON / 02/03/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR STUART JOSEPH JOHNSON / 02/03/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOSEPH JOHNSON

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARMICHAEL

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR STUART JOSEPH JOHNSON

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM CALLERTON HOUSE CALLERTON PLACE STANLEY DURHAM DH2 2PN ENGLAND

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 6 SHELLEY GARDENS PELTON FELL CHESTER LE STREET DURHAM DH2 2PN ENGLAND

View Document

26/02/1826 February 2018 CESSATION OF STEVEN CARMICHAEL AS A PSC

View Document

16/06/1716 June 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