SMART HOLMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

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

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

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

View Accounts

29/09/1429 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
22A MARKET PLACE
DONINGTON
SPALDING
LINCS
PE11 4ST

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1411 January 2014 DISS40 (DISS40(SOAD))

View Document

08/01/148 January 2014 Annual return made up to 26 August 2013 with full list of shareholders

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

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

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MICHAEL LESLIE CHINN

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM CHURCH STREET DONINGTON SPALDING LINCOLNSHIRE PE11 4UA

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL CHINN

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: CHURCH STREET, DONINGTON SPALDING LINCOLNSHIRE PE11 4UA

View Document

19/09/0719 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 14A HIGH STREET DONINGTON, SPALDING LINCOLNSHIRE PE11 4TA

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 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