SMART COMPONENT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Severn Glocon Limited as a person with significant control on 2025-02-06

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

06/02/256 February 2025 Change of details for Leap Technologies Ltd as a person with significant control on 2020-02-05

View Document

23/01/2523 January 2025 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

View Document

23/01/2523 January 2025 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

View Document

18/10/2418 October 2024 Registered office address changed from 320 Innovation Centre Cambridge Science Park Milton Cambridge CB4 0WG England to Unit 19 Innovation Centre 320 Cambridge Science Park Milton Cambridge CB4 0WG on 2024-10-18

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

27/01/2327 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Cessation of Roger John Bromley as a person with significant control on 2022-01-14

View Document

17/01/2217 January 2022 Cessation of Maurice Mortimer Critchley as a person with significant control on 2022-01-14

View Document

17/01/2217 January 2022 Cessation of Andrew Mcconnell as a person with significant control on 2022-01-14

View Document

17/01/2217 January 2022 Cessation of Robert Lynton Howells as a person with significant control on 2022-01-14

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

12/01/2212 January 2022 Appointment of Mr Nicholas Koiza as a director on 2022-01-12

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-06-18

View Document

12/01/2212 January 2022 Termination of appointment of Andrew Mcconnell as a director on 2021-12-31

View Document

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

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

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

View Accounts

21/10/2021 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN FINDLAY

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, SECRETARY COLIN FINDLAY

View Document

09/07/209 July 2020 SECRETARY APPOINTED MR MAURICE MORTIMER CRITCHLEY

View Document

09/07/209 July 2020 CESSATION OF COLIN ARCHIBALD FINDLAY AS A PSC

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM C/O C/O SEVERN GLOCON LTD C/O SEVERN GLOCON LTD OLYMPUS PARK QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4NF ENGLAND

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 929.3

View Document

30/11/1930 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 829.3

View Document

14/02/1914 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 829.3

View Document

13/02/1913 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MR COLIN ARCHIBALD FINDLAY

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY ROGER BROMLEY

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LYNTON HOWELLS / 03/01/2019

View Document

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

View Accounts

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

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

View Accounts

08/12/178 December 2017 CESSATION OF GREGORY DOUGLAS HORLER AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY HORLER

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, NO UPDATES

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR MAURICE MORTIMER CRITCHLEY

View Document

21/04/1521 April 2015 ADOPT ARTICLES 30/03/2015

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078791820001

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR COLIN ARCHIBALD FINDLAY

View Document

10/04/1510 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 162.6

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 3M BUCKLEY INNOVATION CENTRE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE HD1 3DB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 DIRECTOR APPOINTED DR GREGORY DOUGLAS HORLER

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ANDREW MCCONNELL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR ROBERT HOWELLS

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR ANDREW DAVID BALL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWELLS

View Document

13/11/1213 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 121.90

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED ROBERT LYNTON HOWELLS

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED PROFESSOR ANDREW DAVID BALL

View Document

13/11/1213 November 2012 ADOPT ARTICLES 30/10/2012

View Document

13/11/1213 November 2012 SECRETARY APPOINTED PROFESSOR ROGER JOHN BROMLEY

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM C/O ROGER BROMLEY LOWER LODGE CHORLEY OLD ROAD HORWICH BOLTON GREATER MANCHESTER BL6 6RF ENGLAND

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED PROFESSOR ANDREW DAVID BALL

View Document

14/04/1214 April 2012 DIRECTOR APPOINTED MR ROBERT LYNTON HOWELLS

View Document

12/12/1112 December 2011 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