SMART HIGHWAY SOLUTIONS LTD

Company Documents

DateDescription
02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/05/252 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Statement of affairs

View Document

07/11/247 November 2024 Registered office address changed from 19 Rushton Way Washington NE38 8FF England to C/O Kre (North) Limited 7-8 Delta Bank Road Gateshead NE11 9DJ on 2024-11-07

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/11/2324 November 2023 Termination of appointment of Glenda Smart as a director on 2023-11-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom to 19 Rushton Way Washington NE38 8FF on 2021-06-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMART

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM JARROW BUSINESS CENTRE VIKING BUSINESS PARK JARROW TYNE AND WEAR NE32 3DT ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/06/1910 June 2019 DIRECTOR APPOINTED MR DANIEL SMART

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS GLENDA SMART

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR JACK ROBERT SMART

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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