SMART GLOBAL SOFTWARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Certificate of change of name |
21/03/2521 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/08/2417 August 2024 | Termination of appointment of Anne Mcloughlin as a secretary on 2024-08-16 |
17/08/2417 August 2024 | Termination of appointment of Anne Mcloughlin as a director on 2024-08-16 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | SAIL ADDRESS CHANGED FROM: SUITE 6 THREE GABLES CORNER HALL HEMEL HEMPSTEAD HP3 9HN ENGLAND |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/04/2019 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/05/1923 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | SAIL ADDRESS CHANGED FROM: C/O ANNE MCLOUGHLIN SUITE D1A, BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ ENGLAND |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | 02/05/18 STATEMENT OF CAPITAL GBP 12000 |
11/06/1811 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
11/05/1811 May 2018 | CESSATION OF JOHN RODGER AS A PSC |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN RODGER |
11/05/1811 May 2018 | DIRECTOR APPOINTED MR LUKE HORSWELL |
11/05/1811 May 2018 | DIRECTOR APPOINTED MS ANNE MCLOUGHLIN |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/05/1711 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/04/1626 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
02/03/162 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/01/1615 January 2016 | PREVSHO FROM 30/04/2016 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/03/152 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
02/03/152 March 2015 | SECRETARY APPOINTED MS ANNE MCLOUGHLIN |
02/03/152 March 2015 | SAIL ADDRESS CREATED |
05/12/145 December 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID NORTH |
04/12/144 December 2014 | APPOINTMENT TERMINATED, SECRETARY GRAHAM BOOTH |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
25/03/1425 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/03/131 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
18/01/1318 January 2013 | CURREXT FROM 28/02/2013 TO 30/04/2013 |
09/10/129 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
20/08/1220 August 2012 | 14/08/12 STATEMENT OF CAPITAL GBP 20000 |
15/08/1215 August 2012 | DIRECTOR APPOINTED MR DAVID JOHN NORTH |
15/08/1215 August 2012 | DIRECTOR APPOINTED MR JOHN RODGER |
01/08/121 August 2012 | 25/07/12 STATEMENT OF CAPITAL GBP 100 |
01/08/121 August 2012 | SECRETARY APPOINTED GRAHAM ANTONY BOOTH |
01/03/121 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
22/02/1122 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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