SMART FUNDING SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

06/05/256 May 2025 Termination of appointment of Craig Andrew Donnelly as a director on 2025-05-06

View Document

06/05/256 May 2025 Cessation of Craig Andrew Donnelly as a person with significant control on 2025-05-06

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

05/10/235 October 2023 Registered office address changed from Coworkz Business Centre Minerva Avenue Chester West Employment Park Chester CH1 4QL England to Coworkz Business Centre Office 37, Main Office, Minerva Avenue Chester West Employment Park Chester CH1 4QL on 2023-10-05

View Document

05/10/235 October 2023 Registered office address changed from Coworkz Business Centre Office 37, Main Office, Minerva Avenue Chester West Employment Park Chester CH1 4QL England to Coworkz Business Centre Office 37 Main Office, Minerva Avenue Chester West Employment Park Chester CH1 4QL on 2023-10-05

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Termination of appointment of Lisa Evans as a director on 2023-05-01

View Document

24/03/2324 March 2023 Director's details changed for Mr Simon Palmer on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mr Craig Andrew Donnelly on 2023-03-24

View Document

24/03/2324 March 2023 Registered office address changed from 11 Centenary Close Broughton CH4 0FY United Kingdom to Coworkz Business Centre Minerva Avenue Chester West Employment Park Chester CH1 4QL on 2023-03-24

View Document

16/03/2316 March 2023 Change of details for Mr Simon Palmer as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Mr Craig Andrew Donnelly as a person with significant control on 2023-03-16

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

20/01/2320 January 2023 Termination of appointment of Nathan James Mcdonald as a director on 2023-01-03

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

22/09/2222 September 2022 Appointment of Miss Lisa Evans as a director on 2022-09-22

View Document

21/02/2221 February 2022 Incorporation

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