SMALLTECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
01/03/251 March 2025 | Confirmation statement made on 2025-02-21 with updates |
16/01/2516 January 2025 | Amended accounts made up to 2024-04-05 |
10/12/2410 December 2024 | Unaudited abridged accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
23/03/2423 March 2024 | Confirmation statement made on 2024-02-21 with updates |
02/01/242 January 2024 | Current accounting period extended from 2023-12-31 to 2024-04-05 |
21/08/2321 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Micro company accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-21 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON NEIL SCOTT / 29/04/2019 |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS JOENA VIVIENNE SCOTT / 29/04/2019 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOENA VIVIENNE SCOTT / 29/04/2019 |
30/04/1930 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / JOENA VIVIENNE SCOTT / 29/04/2019 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEIL SCOTT / 29/04/2019 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 77 DUTTON CLOSE STOKE HEATH MARKET DRAYTON SHROPSHIRE TF9 2JW ENGLAND |
28/04/1928 April 2019 | REGISTERED OFFICE CHANGED ON 28/04/2019 FROM NORTHWOOD HOUSE FARM FAULS WHITCHURCH SHROPSHIRE SY13 2BA ENGLAND |
28/04/1928 April 2019 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/05/1823 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/06/178 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOENA VIVIENNE SCOTT / 01/11/2016 |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM THE ELMS, DRAYTON ROAD WOLLERTON MARKET DRAYTON TF9 3LY |
01/11/161 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOENA VIVIENNE SCOTT / 01/11/2016 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEIL SCOTT / 01/11/2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1525 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | 21/02/14 NO CHANGES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/08/1331 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/03/1317 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
16/03/1316 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NEIL SCOTT / 01/01/2013 |
16/03/1316 March 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/10/1221 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/03/1219 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/03/1117 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JASON NEIL SCOTT / 21/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOENA VIVIENNE SCOTT / 21/03/2010 |
22/03/1022 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
08/03/078 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | 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