SMART DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2122 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/10/1822 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL HOPKINS

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MRS XINYA LI

View Document

12/05/1612 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN GREY

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MISS RACHEL ELIZABETH HOPKINS

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED STEPHEN EVANS TEACHING SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/03/1418 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 88 BETHEL ROAD LLANSAMLET SWANSEA SA7 9QL UNITED KINGDOM

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN EVANS

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR COLIN GREY

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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