SMART ELECTRONIC TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewFull accounts made up to 2024-10-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

19/07/2419 July 2024 Full accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Resolutions

View Document

01/08/231 August 2023 Full accounts made up to 2022-10-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

22/09/2222 September 2022 Appointment of Mr Stephen Dines as a director on 2022-09-22

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

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

View Document

15/10/2115 October 2021 Memorandum and Articles of Association

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

04/10/214 October 2021 Notification of Esl Holdings Limited as a person with significant control on 2021-04-22

View Document

04/10/214 October 2021 Cessation of Paul Robert Daly as a person with significant control on 2021-04-22

View Document

04/10/214 October 2021 Cessation of Paul Robert Daly as a person with significant control on 2021-04-22

View Document

04/10/214 October 2021 Cessation of Mandy Daly as a person with significant control on 2021-04-22

View Document

01/10/211 October 2021 Termination of appointment of Perry Kenneth Day as a director on 2021-09-10

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-10-31

View Document

29/06/2129 June 2021 Second filing of Confirmation Statement dated 2021-05-12

View Document

14/05/2114 May 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT DALY

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM NORTH STREET WINKFIELD WINDSOR BERKSHIRE SL4 4SY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/06/1613 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 15/04/16 STATEMENT OF CAPITAL GBP 11000

View Document

25/05/1625 May 2016 INCREASE AUTHORISED SHARE CAPITAL 15/04/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044379640001

View Document

01/08/151 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR PAUL ROBERT DALY

View Document

18/06/1518 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 DIRECTOR APPOINTED MR PERRY KENNETH DAY

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LAMB

View Document

04/06/144 June 2014 SAIL ADDRESS CHANGED FROM: C/O SET STABLEWAY NORTH ST WINGFIELD WINDSOR ENGLAND SL4 4SY ENGLAND

View Document

04/06/144 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR PERRY DAY

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY PETER FALK

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER FALK

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMES LAMB

View Document

19/08/1119 August 2011 SECRETARY APPOINTED PETER DACRE FALK

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/116 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 7400

View Document

06/05/116 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED PERRY KENNETH DAY

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR SMART ELECTRONIC TECHNOLOGIES LTD

View Document

02/07/102 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 CORPORATE DIRECTOR APPOINTED SMART ELECTRONIC TECHNOLOGIES LTD

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM, 4 FARM WALK, LONDON, NW11 7TP

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED CASTLE ADVANCED TECHOLOGIES LTD CERTIFICATE ISSUED ON 12/10/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 SHARES AGREEMENT OTC

View Document

15/04/0315 April 2003 RESCINDING 882 ISS 19/07/02

View Document

14/03/0314 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 NC INC ALREADY ADJUSTED 20/09/02

View Document

01/11/021 November 2002 £ NC 1000/8220 20/09/0

View Document

14/10/0214 October 2002 COMPANY NAME CHANGED CYCREST LIMITED CERTIFICATE ISSUED ON 14/10/02

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: SECOND FLOOR 1 CHURCH SQUARE, LEIGHTON BUZZARD, BEDFORDSHIRE LU7 1AE

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

14/05/0214 May 2002 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