SMART APPRENTICES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Removal of liquidator by court order

View Document

02/05/252 May 2025 Appointment of a voluntary liquidator

View Document

27/02/2527 February 2025 Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

27/02/2527 February 2025 Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

26/02/2526 February 2025 Declaration of solvency

View Document

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

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

01/08/241 August 2024 Satisfaction of charge 074082580002 in full

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-02-28

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/09/2214 September 2022 Registration of charge 074082580002, created on 2022-09-09

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

06/10/216 October 2021 Current accounting period extended from 2021-12-31 to 2022-02-28

View Document

28/06/2128 June 2021 Change of share class name or designation

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

09/02/219 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 DIRECTOR APPOINTED MR STUART JAMES GRAY

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MRS ANN RAMSAY

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074082580001

View Document

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 30/12/19 STATEMENT OF CAPITAL GBP 190

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK URCH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED SMART E-ASSESSOR LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/06/166 June 2016 PREVSHO FROM 30/11/2016 TO 31/12/2015

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFCOTT

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR RICHARD JEFFCOTT

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR PAUL JAMES DAVIS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR MARK URCH

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/02/1311 February 2013 15/10/12 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 PREVEXT FROM 31/10/2011 TO 30/11/2011

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/10/1014 October 2010 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