SMART ELECTRONIC TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Full accounts made up to 2024-10-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
19/07/2419 July 2024 | Full accounts made up to 2023-10-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Memorandum and Articles of Association |
04/01/244 January 2024 | Resolutions |
01/08/231 August 2023 | Full accounts made up to 2022-10-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
22/09/2222 September 2022 | Appointment of Mr Stephen Dines as a director on 2022-09-22 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
12/01/2212 January 2022 | Registered office address changed from Stableway North Street Winkfield Windsor SL4 4SY England to Unit 3 Western Road Bracknell RG12 1RW on 2022-01-12 |
15/10/2115 October 2021 | Memorandum and Articles of Association |
15/10/2115 October 2021 | Resolutions |
15/10/2115 October 2021 | Resolutions |
04/10/214 October 2021 | Notification of Esl Holdings Limited as a person with significant control on 2021-04-22 |
04/10/214 October 2021 | Cessation of Paul Robert Daly as a person with significant control on 2021-04-22 |
04/10/214 October 2021 | Cessation of Paul Robert Daly as a person with significant control on 2021-04-22 |
04/10/214 October 2021 | Cessation of Mandy Daly as a person with significant control on 2021-04-22 |
01/10/211 October 2021 | Termination of appointment of Perry Kenneth Day as a director on 2021-09-10 |
27/07/2127 July 2021 | Accounts for a small company made up to 2020-10-31 |
29/06/2129 June 2021 | Second filing of Confirmation Statement dated 2021-05-12 |
14/05/2114 May 2021 | Confirmation statement made on 2021-05-12 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT DALY |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM NORTH STREET WINKFIELD WINDSOR BERKSHIRE SL4 4SY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/06/1613 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
13/06/1613 June 2016 | 15/04/16 STATEMENT OF CAPITAL GBP 11000 |
25/05/1625 May 2016 | INCREASE AUTHORISED SHARE CAPITAL 15/04/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044379640001 |
01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/06/1518 June 2015 | DIRECTOR APPOINTED MR PAUL ROBERT DALY |
18/06/1518 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/08/1418 August 2014 | DIRECTOR APPOINTED MR PERRY KENNETH DAY |
18/08/1418 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES LAMB |
04/06/144 June 2014 | SAIL ADDRESS CHANGED FROM: C/O SET STABLEWAY NORTH ST WINGFIELD WINDSOR ENGLAND SL4 4SY ENGLAND |
04/06/144 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
04/06/144 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PERRY DAY |
04/06/144 June 2014 | APPOINTMENT TERMINATED, SECRETARY PETER FALK |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/05/1315 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/05/1214 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/08/1124 August 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER FALK |
19/08/1119 August 2011 | APPOINTMENT TERMINATED, SECRETARY JAMES LAMB |
19/08/1119 August 2011 | SECRETARY APPOINTED PETER DACRE FALK |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/06/111 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
13/05/1113 May 2011 | RETURN OF PURCHASE OF OWN SHARES |
06/05/116 May 2011 | 06/05/11 STATEMENT OF CAPITAL GBP 7400 |
06/05/116 May 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
29/07/1029 July 2010 | DIRECTOR APPOINTED PERRY KENNETH DAY |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/07/1019 July 2010 | APPOINTMENT TERMINATED, DIRECTOR SMART ELECTRONIC TECHNOLOGIES LTD |
02/07/102 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
02/07/102 July 2010 | SAIL ADDRESS CREATED |
17/12/0917 December 2009 | CORPORATE DIRECTOR APPOINTED SMART ELECTRONIC TECHNOLOGIES LTD |
25/09/0925 September 2009 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM, 4 FARM WALK, LONDON, NW11 7TP |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/05/0921 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/10/0412 October 2004 | COMPANY NAME CHANGED CASTLE ADVANCED TECHOLOGIES LTD CERTIFICATE ISSUED ON 12/10/04 |
07/06/047 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | FULL ACCOUNTS MADE UP TO 31/10/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | SHARES AGREEMENT OTC |
15/04/0315 April 2003 | RESCINDING 882 ISS 19/07/02 |
14/03/0314 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
02/01/032 January 2003 | SECRETARY RESIGNED |
18/12/0218 December 2002 | DIRECTOR RESIGNED |
11/11/0211 November 2002 | SECRETARY RESIGNED |
11/11/0211 November 2002 | DIRECTOR RESIGNED |
01/11/021 November 2002 | NC INC ALREADY ADJUSTED 20/09/02 |
01/11/021 November 2002 | £ NC 1000/8220 20/09/0 |
14/10/0214 October 2002 | COMPANY NAME CHANGED CYCREST LIMITED CERTIFICATE ISSUED ON 14/10/02 |
13/09/0213 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/08/0228 August 2002 | NEW DIRECTOR APPOINTED |
28/08/0228 August 2002 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: SECOND FLOOR 1 CHURCH SQUARE, LEIGHTON BUZZARD, BEDFORDSHIRE LU7 1AE |
05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ |
14/05/0214 May 2002 | 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