SMART APPRENTICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Removal of liquidator by court order |
02/05/252 May 2025 | Appointment of a voluntary liquidator |
27/02/2527 February 2025 | Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF |
27/02/2527 February 2025 | Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF |
26/02/2526 February 2025 | Declaration of solvency |
26/02/2526 February 2025 | Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2025-02-26 |
26/02/2526 February 2025 | Resolutions |
26/02/2526 February 2025 | Appointment of a voluntary liquidator |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
01/08/241 August 2024 | Satisfaction of charge 074082580002 in full |
06/02/246 February 2024 | Audit exemption subsidiary accounts made up to 2023-02-28 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
11/01/2411 January 2024 | Resolutions |
11/01/2411 January 2024 | Resolutions |
11/01/2411 January 2024 | Resolutions |
08/01/248 January 2024 | |
08/01/248 January 2024 | |
08/01/248 January 2024 | |
05/07/235 July 2023 | Termination of appointment of Gordon James Wilson as a director on 2023-07-05 |
19/06/2319 June 2023 | Appointment of Mr Simon David Walsh as a director on 2023-06-09 |
19/06/2319 June 2023 | Appointment of Mr Stephen Eric Dews as a director on 2023-06-09 |
31/05/2331 May 2023 | Accounts for a small company made up to 2022-02-28 |
16/02/2316 February 2023 | Termination of appointment of Richard James Kerr as a director on 2023-02-10 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
14/09/2214 September 2022 | Registration of charge 074082580002, created on 2022-09-09 |
05/05/225 May 2022 | Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26 |
05/05/225 May 2022 | Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26 |
07/02/227 February 2022 | Termination of appointment of Andrew William Hicks as a director on 2022-02-01 |
07/02/227 February 2022 | Appointment of Mr Richard James Kerr as a director on 2022-02-01 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
06/10/216 October 2021 | Current accounting period extended from 2021-12-31 to 2022-02-28 |
28/06/2128 June 2021 | Change of share class name or designation |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Memorandum and Articles of Association |
09/02/219 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | DIRECTOR APPOINTED MR STUART JAMES GRAY |
26/11/2026 November 2020 | DIRECTOR APPOINTED MRS ANN RAMSAY |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
19/05/2019 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074082580001 |
01/05/201 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | 30/12/19 STATEMENT OF CAPITAL GBP 190 |
10/01/2010 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
03/01/203 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK URCH |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
17/07/1917 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | COMPANY NAME CHANGED SMART E-ASSESSOR LIMITED CERTIFICATE ISSUED ON 12/04/17 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/06/166 June 2016 | PREVSHO FROM 30/11/2016 TO 31/12/2015 |
03/06/163 June 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFCOTT |
08/02/168 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS |
29/01/1629 January 2016 | DIRECTOR APPOINTED MR RICHARD JEFFCOTT |
29/01/1629 January 2016 | DIRECTOR APPOINTED MR PAUL JAMES DAVIS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
06/11/156 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR MARK URCH |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
18/10/1318 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
11/02/1311 February 2013 | 15/10/12 STATEMENT OF CAPITAL GBP 200 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
04/01/124 January 2012 | PREVEXT FROM 31/10/2011 TO 30/11/2011 |
14/10/1114 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMART APPRENTICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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