ROY SMART LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
| 28/10/2128 October 2021 | Registered office address changed from 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 24 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 2021-10-28 |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
| 27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PETER SMART / 27/01/2020 |
| 27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN LESLEY SMART / 27/01/2020 |
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/03/1816 March 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 20 |
| 16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 23 BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE SWINDON WILSTHIRE SN5 7EX |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 05/02/155 February 2015 | DIRECTOR APPOINTED MRS MAUREEN LESLEY SMART |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/05/1414 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/04/135 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/05/128 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/06/119 June 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/03/1030 March 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/08/0914 August 2009 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM BEAUMONT HOUSE GREATFIELD SWINDON SN4 8EQ |
| 18/05/0918 May 2009 | APPOINTMENT TERMINATED SECRETARY ROSEMARY CROOK |
| 18/05/0918 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/08/0826 August 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/04/074 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 01/06/061 June 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
| 05/07/055 July 2005 | NEW DIRECTOR APPOINTED |
| 05/07/055 July 2005 | NEW SECRETARY APPOINTED |
| 29/03/0529 March 2005 | SECRETARY RESIGNED |
| 29/03/0529 March 2005 | DIRECTOR RESIGNED |
| 29/03/0529 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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