SMART FREIGHT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Appointment of Mr Dean Blake as a director on 2025-09-01 |
01/09/251 September 2025 New | Termination of appointment of Christopher James Smart as a director on 2025-08-31 |
01/09/251 September 2025 New | Registered office address changed from 66 Hailey Road Erith DA18 4AA England to 105 London Road Benfleet SS7 5TG on 2025-09-01 |
08/08/258 August 2025 New | Termination of appointment of Dean Anthony Blake as a director on 2025-08-08 |
04/08/254 August 2025 New | Second filing of Confirmation Statement dated 2025-05-26 |
31/07/2531 July 2025 New | Change of details for Jcm Essex Ltd as a person with significant control on 2024-11-04 |
07/06/257 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
08/05/258 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
25/11/2425 November 2024 | Appointment of Mr Joe Anthony Blake as a director on 2024-11-15 |
16/11/2416 November 2024 | Registration of charge 072663390001, created on 2024-10-31 |
15/11/2415 November 2024 | Appointment of Mr Dean Blake as a director on 2024-11-04 |
15/11/2415 November 2024 | Cessation of Lorraine Ann Smart as a person with significant control on 2024-11-04 |
15/11/2415 November 2024 | Termination of appointment of Lorraine Ann Smart as a director on 2024-11-04 |
15/11/2415 November 2024 | Notification of Jcm Essex Ltd as a person with significant control on 2024-11-04 |
15/11/2415 November 2024 | Cessation of Christopher James Smart as a person with significant control on 2024-11-04 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
30/05/2330 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/05/2129 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
28/05/2028 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
29/03/1929 March 2019 | 31/08/18 UNAUDITED ABRIDGED |
26/11/1826 November 2018 | DIRECTOR APPOINTED MRS LORRAINE ANN SMART |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
23/05/1823 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
27/05/1727 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
27/05/1727 May 2017 | REGISTERED OFFICE CHANGED ON 27/05/2017 FROM UNIT 1A CENTRAL ROAD DARTFORD KENT DA1 5BG |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
07/06/167 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
28/05/1628 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
28/05/1428 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
18/06/1318 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
18/05/1318 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
03/07/123 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
30/06/1130 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
26/01/1126 January 2011 | CURREXT FROM 31/05/2011 TO 31/08/2011 |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SMART / 14/01/2011 |
23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 16-19 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE ENGLAND |
26/05/1026 May 2010 | 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 FREIGHT SOLUTIONS LTD
- 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