SMART CI GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Change of details for Mr Benjamin Halls as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Benjamin Halls on 2024-10-02

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Satisfaction of charge 074573560001 in full

View Document

06/03/246 March 2024 Confirmation statement made on 2023-02-21 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Change of details for Mr Ryan George as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Change of details for Mr Benjamin Halls as a person with significant control on 2021-07-22

View Document

20/07/2120 July 2021 Notification of Ryan George as a person with significant control on 2021-07-20

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

05/07/215 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 COMPANY NAME CHANGED SMART ENGINEERING SERVICES (SE) LTD CERTIFICATE ISSUED ON 09/12/20

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM C/O MISSELBROOK & PRESTON ALVA HOUSE VALLEY DRIVE GRAVESEND KENT DA12 5UE

View Document

18/03/2018 March 2020 Registered office address changed from , C/O Misselbrook & Preston, Alva House Valley Drive, Gravesend, Kent, DA12 5UE to Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB on 2020-03-18

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074573560001

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED SMART ENERGY SERVICES (UK) LTD CERTIFICATE ISSUED ON 12/01/18

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 DIRECTOR APPOINTED RYAN GEORGE

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY KNELLER

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN GEORGE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 DIRECTOR APPOINTED MR TERRY KNELLER

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

17/05/1517 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 DIRECTOR APPOINTED MR BENJAMIN HALLS

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O PRESTON & COMPANY ALVA HOUSE VALLEY DRIVE GRAVESEND KENT DA12 5UE UNITED KINGDOM

View Document

21/02/1321 February 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

21/02/1321 February 2013 Registered office address changed from , C/O Preston & Company, Alva House Valley Drive, Gravesend, Kent, DA12 5UE, United Kingdom on 2013-02-21

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

26/06/1226 June 2012 DISS40 (DISS40(SOAD))

View Document

25/06/1225 June 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

25/06/1225 June 2012 Registered office address changed from , Frederick Cottage Chestnut Street, Borden, Sittingbourne, Kent, ME9 8BU, England on 2012-06-25

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM FREDERICK COTTAGE CHESTNUT STREET BORDEN SITTINGBOURNE KENT ME9 8BU ENGLAND

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

01/12/101 December 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