SMART GROUP SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Appointment of Trevor Hughes as a director on 2024-03-01

View Document

10/05/2410 May 2024 Secretary's details changed for Mr William Stephen Mckenzie on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr William Stephen Mckenzie on 2024-05-10

View Document

10/05/2410 May 2024 Secretary's details changed for Mr William Mckenzie on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Smart Group Facilities Management Limited as a person with significant control on 2024-05-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

22/12/2322 December 2023 Change of details for Mr William Stephen Mckenzie as a person with significant control on 2022-11-17

View Document

21/12/2321 December 2023 Cessation of William Stephen Mckenzie as a person with significant control on 2023-04-14

View Document

21/12/2321 December 2023 Notification of Trevor Hughes as a person with significant control on 2022-11-17

View Document

21/12/2321 December 2023 Cessation of Trevor Hughes as a person with significant control on 2023-04-14

View Document

21/12/2321 December 2023 Notification of Smart Group Facilities Management Limited as a person with significant control on 2023-04-14

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr William Stephen Mckenzie on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr William Stephen Mckenzie as a person with significant control on 2023-01-27

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

07/06/217 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN MCKENZIE / 06/02/2017

View Document

10/02/2110 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MCKENZIE / 09/02/2021

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN MCKENZIE / 09/02/2021

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN MCKENZIE / 09/02/2021

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056991970001

View Document

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM THE OLD BARN VICARAGE FARM BUSINESS PARK WINCHESTER ROAD FAIR OAK HAMPSHIRE SO50 7HD UNITED KINGDOM

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN MCKENZIE / 15/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN MCKENZIE / 15/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN MCKENZIE / 06/02/2017

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN MCKENZIE / 06/02/2017

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN MCKENZIE / 07/01/2019

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MCKENZIE / 07/01/2019

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 9 THE FAIRWAY NORTHWOOD MIDDLESEX HA6 3DZ

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

18/10/1718 October 2017 COMPANY NAME CHANGED OFFICE CLEAN UK LTD CERTIFICATE ISSUED ON 18/10/17

View Document

18/10/1718 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MCKENZIE / 10/04/2012

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCKENZIE / 10/04/2012

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCKENZIE / 01/02/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY BURWOOD (PINNER) LIMITED

View Document

12/02/1012 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY BURWOOD (PINNER) LIMITED

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR HUGHES

View Document

01/04/091 April 2009 SECRETARY APPOINTED MR WILLIAM MCKENZIE

View Document

24/02/0924 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCKENZIE / 01/02/2009

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 3 THE SHIRES WATFORD WD25 0JL UNITED KINGDOM

View Document

10/10/0810 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 COMPANY NAME CHANGED CORAL CLEANING COMPANY LIMITED CERTIFICATE ISSUED ON 08/10/08

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 4 PAINES LANE PINNER MIDDLESEX HA5 3DQ

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 3 THE SHIRES WATFORD WD25 0JL UNITED KINGDOM

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 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