SMART ADVICE FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 Termination of appointment of Simon James Fenner as a director on 2023-11-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Termination of appointment of Andrew John Cuthbert as a director on 2022-09-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

28/06/2128 June 2021 Appointment of Mr Simon James Fenner as a director on 2021-06-01

View Document

20/05/2120 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MS KATIE JOANNE ELIZABETH BELIZAIRE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 29 29 MONMOUTH STREET BATH BA1 2DL ENGLAND

View Document

09/03/209 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/04/1919 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KINDON

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR ANDREW JOHN CUTHBERT

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARK KINDON

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM FRONT OFFICE JEWS LANE TWERTON BATH BA2 3DG ENGLAND

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 19 FAIRFORD ROAD TILEHURST READING RG31 6PY

View Document

23/10/1523 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON ORTON

View Document

23/06/1323 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY SIMON GRANGE

View Document

22/10/1222 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GRANGE

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MARC ANTHONY MYLUM

View Document

03/11/113 November 2011 DIRECTOR APPOINTED SIMON MICHAEL ORTON

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 45 POUND LANE SONNING RG4 6XD ENGLAND

View Document

05/10/115 October 2011 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