SMART CHOICE VEHICLE DELIVERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Change of details for Tracy Sykes as a person with significant control on 2024-11-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-12-29 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-12-31

View Document

11/05/2411 May 2024 Termination of appointment of David Filipovic as a director on 2024-05-11

View Document

11/05/2411 May 2024 Termination of appointment of Mark Joyce as a director on 2024-05-11

View Document

11/05/2411 May 2024 Registered office address changed from Ash Tree House the Meadows West Haddlesey YO8 8SE United Kingdom to 111 Watch House Lane Doncaster DN5 9LX on 2024-05-11

View Document

11/05/2411 May 2024 Cessation of Mark Joyce as a person with significant control on 2024-05-11

View Document

11/05/2411 May 2024 Cessation of David Filipovic as a person with significant control on 2024-05-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY SYKES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / DAVID FILOPOVIC / 04/12/2019

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FILOPOVIC / 04/12/2019

View Document

04/12/194 December 2019 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