SMART ECOPOWER SYSTEMS LTD.

Company Documents

DateDescription
29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM QUANTUM HOUSE 290 LEEK ROAD HANLEY STOKE ON TRENT ST4 2EJ

View Document

29/01/1629 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1324 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HOWARD CORNES / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JASON MCCREDIE / 16/12/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY SUSAN CORNES

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR RICHARD JASON MCCREDIE

View Document

27/03/0927 March 2009 SECRETARY APPOINTED MR MARTIN HOWARD CORNES

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CORNES / 15/04/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CORNES / 15/03/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 COMPANY NAME CHANGED JCA PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 23/08/07

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 COMPANY NAME CHANGED BPS PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 12/06/06

View Document

02/03/062 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ALTER ALLOCTN OF SHARES 12/07/05

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 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