SMART CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 25/07/2525 July 2025 | Confirmation statement made on 2025-06-30 with no updates | 
| 15/04/2515 April 2025 | |
| 15/04/2515 April 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 | 
| 15/04/2515 April 2025 | |
| 28/03/2528 March 2025 | |
| 20/03/2520 March 2025 | Registration of charge 028190250004, created on 2025-03-20 | 
| 12/07/2412 July 2024 | Confirmation statement made on 2024-06-30 with no updates | 
| 27/06/2427 June 2024 | Accounts for a small company made up to 2023-06-30 | 
| 28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 | 
| 05/03/245 March 2024 | Termination of appointment of Lee Sean Smythe as a director on 2024-02-29 | 
| 14/07/2314 July 2023 | Confirmation statement made on 2023-06-30 with no updates | 
| 14/07/2314 July 2023 | Confirmation statement made on 2023-03-13 with updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 30/03/2330 March 2023 | Accounts for a small company made up to 2022-06-30 | 
| 10/03/2310 March 2023 | Change of details for Rare Rockets Limited as a person with significant control on 2022-11-14 | 
| 10/10/2210 October 2022 | Termination of appointment of Mark Andrew Baldwin as a director on 2022-09-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 25/02/2225 February 2022 | Accounts for a small company made up to 2021-06-30 | 
| 05/08/215 August 2021 | Confirmation statement made on 2021-06-05 with updates | 
| 04/08/214 August 2021 | Confirmation statement made on 2021-06-30 with updates | 
| 05/07/215 July 2021 | Registered office address changed from C/O Jbc Industrial Systems Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP England to C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 2021-07-05 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 18/12/2018 December 2020 | 30/06/20 TOTAL EXEMPTION FULL | 
| 27/11/2027 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | 
| 27/11/2027 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 27/11/2027 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES | 
| 20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | 
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES | 
| 21/11/1821 November 2018 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES | 
| 30/11/1730 November 2017 | 30/06/17 TOTAL EXEMPTION FULL | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 28/11/1628 November 2016 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM UNIT 5 BREDBURY BUSINESS PARK BREDBURY PARK WAY BREDBURY STOCKPORT SK6 2SN | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 19/05/1619 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders | 
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders | 
| 13/02/1413 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 21/05/1321 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders | 
| 07/02/137 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 22/05/1222 May 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 22/05/1222 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders | 
| 19/10/1119 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 23/05/1123 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders | 
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 25/05/1025 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders | 
| 25/05/1025 May 2010 | SAIL ADDRESS CREATED | 
| 25/05/1025 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 24/05/1024 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MOORES / 18/05/2010 | 
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MINCHINGTON / 14/05/2010 | 
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MOORES / 18/05/2010 | 
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 19/05/0919 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | 
| 20/11/0820 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 27/05/0827 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | 
| 23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | 
| 18/05/0718 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | 
| 18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: HEATHFIELD TERRACE 103 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | 
| 04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | 
| 29/06/0629 June 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 14/06/0614 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | 
| 21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | 
| 06/06/056 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | 
| 31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | 
| 25/05/0425 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | 
| 31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | 
| 03/07/033 July 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | 
| 09/04/039 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | 
| 24/05/0224 May 2002 | RETURN MADE UP TO 18/05/02; NO CHANGE OF MEMBERS | 
| 03/04/023 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | 
| 29/05/0129 May 2001 | RETURN MADE UP TO 18/05/01; NO CHANGE OF MEMBERS | 
| 05/04/015 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | 
| 06/07/006 July 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | 
| 07/02/007 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | 
| 18/05/9918 May 1999 | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS | 
| 26/02/9926 February 1999 | PARTICULARS OF MORTGAGE/CHARGE | 
| 03/02/993 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | 
| 21/05/9821 May 1998 | RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS | 
| 25/11/9725 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | 
| 11/06/9711 June 1997 | RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS | 
| 04/11/964 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | 
| 16/07/9616 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | 
| 23/05/9623 May 1996 | RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS | 
| 30/05/9530 May 1995 | RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS | 
| 16/02/9516 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | 
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 | 
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 | 
| 11/07/9411 July 1994 | RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS | 
| 06/10/936 October 1993 | PARTICULARS OF MORTGAGE/CHARGE | 
| 15/07/9315 July 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | 
| 25/05/9325 May 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | 
| 18/05/9318 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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