SMART BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-02 with no updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-02 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-02 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
28/10/2228 October 2022 | Registered office address changed from 52 Burlington Road Enfield EN2 0LJ United Kingdom to 56 Lindal Crescent Enfield EN2 7RS on 2022-10-28 |
28/10/2228 October 2022 | Director's details changed for Mr Xhevahir Hoxha on 2022-10-28 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-04-30 |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
26/07/2126 July 2021 | Confirmation statement made on 2021-04-02 with no updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/01/2111 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
14/01/1914 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 329 ACADEMY COURT 566 LONGBRIDGE ROAD DAGENHAM ESSEX RM8 2FF ENGLAND |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/12/1729 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
29/01/1729 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/04/169 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
17/04/1517 April 2015 | COMPANY NAME CHANGED AXA BUILDING SERVICES LTD CERTIFICATE ISSUED ON 17/04/15 |
02/04/152 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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