SMART DISTRIBUTION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
20/06/2420 June 2024 | Registration of charge 079414430002, created on 2024-06-18 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
08/02/248 February 2024 | Cessation of Kaye Dawn Smith as a person with significant control on 2022-12-16 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
24/01/2324 January 2023 | Purchase of own shares. |
19/01/2319 January 2023 | Cancellation of shares. Statement of capital on 2022-12-16 |
19/12/2219 December 2022 | Termination of appointment of Kaye Dawn Smith as a director on 2022-12-16 |
15/12/2215 December 2022 | Resolutions |
15/12/2215 December 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
28/01/2228 January 2022 | Appointment of Mr Philip John Henry Morrison as a director on 2022-01-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/07/2028 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 079414430001 |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
18/07/1918 July 2019 | DIRECTOR APPOINTED MRS KAYE DAWN SMITH |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / PHILIP JOHN HENRY MORRISON / 16/07/2019 |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK GRAHAM / 16/07/2019 |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK GRAHAM / 16/07/2019 |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS KAYE DAWN SMITH / 16/07/2019 |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / PHILIP JOHN HENRY MORRISON / 08/02/2019 |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
03/08/173 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM C/O C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL |
07/03/167 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
18/11/1418 November 2014 | VARYING SHARE RIGHTS AND NAMES |
18/11/1418 November 2014 | 17/09/14 STATEMENT OF CAPITAL GBP 102 |
18/11/1418 November 2014 | 17/09/14 STATEMENT OF CAPITAL GBP 101.00 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK GRAHAM / 03/02/2014 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/03/138 March 2013 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
08/03/138 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
29/03/1229 March 2012 | DIRECTOR APPOINTED ANDREW MARK GRAHAM |
29/03/1229 March 2012 | APPOINTMENT TERMINATED, DIRECTOR KAYE SMITH |
29/03/1229 March 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROXBURGH |
13/03/1213 March 2012 | COMPANY NAME CHANGED DOYLESTER THIRTY LIMITED CERTIFICATE ISSUED ON 13/03/12 |
08/02/128 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMART DISTRIBUTION SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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