SMART BUILDING CONTRACTORS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

19/11/2419 November 2024 Director's details changed for Mrs Chantelle Singh on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mrs Chantelle Singh as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from Unit 3 Rolfe Street Smethwick B66 2AA England to 36 Norman Road Walsall WS5 3QL on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Succha Singh on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mrs Chantelle Singh on 2024-11-19

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-04-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Appointment of Mr Succha Singh as a director on 2021-11-01

View Document

07/12/217 December 2021 Change of details for Mr Succha Singh as a person with significant control on 2021-11-01

View Document

07/12/217 December 2021 Change of details for Mrs Chantelle Singh as a person with significant control on 2021-06-14

View Document

07/12/217 December 2021 Change of details for Mrs Chantelle Singh as a person with significant control on 2021-11-01

View Document

07/12/217 December 2021 Notification of Succha Singh as a person with significant control on 2021-11-01

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

14/06/2114 June 2021 Notification of Chantelle Singh as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mrs Chantelle Singh as a director on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/06/2114 June 2021 Termination of appointment of Joanne Lesley Fisher as a director on 2021-06-14

View Document

14/06/2114 June 2021 Cessation of Joanne Lesley Fisher as a person with significant control on 2021-06-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 9C PAULS COPPICE WALSALL WS8 7DE ENGLAND

View Document

08/01/218 January 2021 Registered office address changed from , 9C Pauls Coppice, Walsall, WS8 7DE, England to 36 Norman Road Walsall WS5 3QL on 2021-01-08

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MRS JOANNE LESLEY FISHER

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR HONEY CHAMBA

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LESLEY FISHER

View Document

08/07/208 July 2020 CESSATION OF HONEY CHAMBA AS A PSC

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 25 ELIZABETH ROAD WEST BROMWICH B70 0EZ ENGLAND

View Document

11/06/2011 June 2020 Registered office address changed from , 25 Elizabeth Road, West Bromwich, B70 0EZ, England to 36 Norman Road Walsall WS5 3QL on 2020-06-11

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 Registered office address changed from , 9C Pauls Coppice, Walsall, WS8 7DE, England to 36 Norman Road Walsall WS5 3QL on 2020-01-29

View Document

29/01/2029 January 2020 CESSATION OF CHANTELLE FISHER AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HONEY CHAMBA

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 9C PAULS COPPICE WALSALL WS8 7DE ENGLAND

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR HONEY CHAMBA

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHANTELLE FISHER

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MS CHANTELLE FISHER / 11/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTELLE FISHER / 11/06/2019

View Document

23/06/1923 June 2019 APPOINTMENT TERMINATED, SECRETARY AMANDEEP SINGH

View Document

23/06/1923 June 2019 DIRECTOR APPOINTED MS CHANTELLE FISHER

View Document

23/06/1923 June 2019 Registered office address changed from , 26 Hateley Drive, Wolverhampton, WV4 6SF, United Kingdom to 36 Norman Road Walsall WS5 3QL on 2019-06-23

View Document

23/06/1923 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANTELLE FISHER

View Document

23/06/1923 June 2019 REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 26 HATELEY DRIVE WOLVERHAMPTON WV4 6SF UNITED KINGDOM

View Document

23/06/1923 June 2019 CESSATION OF AMANDEEP SINGH AS A PSC

View Document

23/06/1923 June 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDEEP SINGH

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR AMANDEEP SINGH / 15/03/2019

View Document

30/03/1930 March 2019 CESSATION OF SUCCHA SINGH AS A PSC

View Document

30/03/1930 March 2019 PSC'S CHANGE OF PARTICULARS / MR AMANDEEP SINGH / 01/01/2019

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUCCHA SINGH

View Document

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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