SMART COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

02/04/252 April 2025 Purchase of own shares.

View Document

02/04/252 April 2025 Purchase of own shares.

View Document

02/04/252 April 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-05-13 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS ELAINE RENDELL

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS CAITRIONA MARIE POTTS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

20/09/1720 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 06/04/15 STATEMENT OF CAPITAL GBP 166

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/04/142 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY POTTS / 28/03/2013

View Document

08/04/138 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 166

View Document

08/04/138 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/138 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 166

View Document

28/03/1328 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 162

View Document

21/03/1321 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM UNIT 18 ENTERPRISE WAY CHELTENHAM TRADE PARK CHELTENHAM GLOUCESTERSHIRE GL51 8LZ UNITED KINGDOM

View Document

18/04/1218 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 165

View Document

10/04/1210 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/09/1115 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1115 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAWSON

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAWSON

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/05/1013 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/101 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAUL MAWSON / 10/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN PAUL MAWSON / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY POTTS / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN RENDELL / 10/03/2010

View Document

03/03/103 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/0920 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM UNIT 12 ST GEORGE'S BUSINESS PARK, ALSTONE LANE CHELTENHAM GLOUCESTERSHIRE GL51 8HF

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 16/06/2008

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 16/06/08

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 16/06/2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/04/0716 April 2007 £ IC 90151/90141 31/10/06 £ SR 10@1=10

View Document

16/04/0716 April 2007 £ IC 90171/90151 31/10/06 £ SR 20@1=20

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: KINGSLEY HOUSE CHURCH LANE, SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 £ SR 61000@1 31/12/03

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/09/0029 September 2000 ALTER ARTICLES 01/06/00

View Document

29/09/0029 September 2000 NC INC ALREADY ADJUSTED 01/06/00

View Document

18/07/0018 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/05/0019 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: CAMBRIA THE REDDINGS CHELTENHAM GLOS GL51 6RL

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NC INC ALREADY ADJUSTED 25/07/99

View Document

16/12/9916 December 1999 NC INC ALREADY ADJUSTED 25/07/99

View Document

23/11/9923 November 1999 NC INC ALREADY ADJUSTED 27/08/99

View Document

23/11/9923 November 1999 £ NC 1000/101000 27/08

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 VARYING SHARE RIGHTS AND NAMES 27/08/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 ALTER MEM AND ARTS 01/04/97

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/04/971 April 1997 REGISTERED OFFICE CHANGED ON 01/04/97

View Document

01/04/971 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/10/9624 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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