SMART ENGINEERING CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Liquidators' statement of receipts and payments to 2024-09-25 |
15/11/2315 November 2023 | Liquidators' statement of receipts and payments to 2023-09-25 |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Statement of affairs |
05/10/225 October 2022 | Registered office address changed from 7 Harston Gardens West Bridgford Nottingham NG2 7UY England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-10-05 |
05/10/225 October 2022 | Appointment of a voluntary liquidator |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 101 THE ICE HOUSE BOLERO SQUARE NOTTINGHAM NG1 1LY ENGLAND |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | DISS40 (DISS40(SOAD)) |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/10/182 October 2018 | FIRST GAZETTE |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 10 CAVAN WAY BROUGHTON MILTON KEYNES MK10 9LY |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANSFIELD BOTTOMLEY / 02/03/2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANSFIELD BOTTOMLEY / 19/12/2014 |
20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMART ENGINEERING CONSULTING LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- 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