EKON SMART SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/03/252 March 2025 Registered office address changed from 34 Windsor Road Chichester PO19 7XG England to 46 Moray Avenue College Town Sandhurst GU47 0XE on 2025-03-02

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-03-31

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 34 34 WINDSOR ROAD CHICHESTER WEST SUSSEX PO19 7XG UNITED KINGDOM

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

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

View Accounts

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 31 CHURCH ROAD CHICHESTER PO19 7HL ENGLAND

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 6 FAULKNER ROAD SOLIHULL WEST MIDLANDS B92 8SY ENGLAND

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN LIVIU POPA / 31/03/2017

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN LIVIU POPA / 09/06/2016

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIVIU CONSTANTIN POPA / 09/06/2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 6 FAULKNER ROAD SOLIHULL WEST MIDLANDS B92 8SY ENGLAND

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CIUPERCOVICI

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 216 ELLERDINE ROAD HOUNSLOW TW3 2PX

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR LIVIU CONSTANTIN POPA

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/08/1210 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information