CLOSERSTILL SMART IOT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Mr Phil William Soar on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Ms Suzanne Jane King on 2024-04-24

View Document

24/04/2424 April 2024 Secretary's details changed for Ms Suzanne King on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Philip James Nelson on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Michael James Westcott on 2024-04-24

View Document

11/03/2411 March 2024 Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP England to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 2024-03-11

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/11/231 November 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

26/09/2326 September 2023 Director's details changed for Mr Michael James Westcott on 2023-09-26

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MS SUZANNE JANE KING

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD

View Document

24/11/1724 November 2017 SECRETARY APPOINTED MS SUZANNE KING

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN WOOD

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR MICHAEL WESTCOTT

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR PHILIP JAMES NELSON

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR PHIL SOAR

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CENTER

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 ADOPT ARTICLES 07/07/2015

View Document

15/02/1615 February 2016 07/07/15 STATEMENT OF CAPITAL GBP 900.00

View Document

15/02/1615 February 2016 07/07/15 STATEMENT OF CAPITAL GBP 1000

View Document

08/09/158 September 2015 SECRETARY APPOINTED MR JONATHAN IAN WOOD

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR JONATHAN IAN WOOD

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM MAENROCK FARM JOBS WATER PENRYN CORNWALL TR10 9BT UNITED KINGDOM

View Document

07/09/157 September 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR ANDREW CENTER

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/07/156 July 2015 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