SMART HOME SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-14 with updates |
02/07/242 July 2024 | Appointment of Mrs Kelly Marie Hazell as a director on 2024-07-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Satisfaction of charge 072827140003 in full |
28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-06-30 |
24/08/2324 August 2023 | Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to Unit 12 Triangle Park Metz Way Gloucester Gloucestershire GL1 1AJ on 2023-08-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
23/02/2323 February 2023 | Director's details changed for Mr Andrew Robert Hazell on 2023-02-21 |
23/02/2323 February 2023 | Change of details for Mrs Kelly Hazell as a person with significant control on 2023-02-21 |
23/02/2323 February 2023 | Change of details for Mr Andrew Robert Hazell as a person with significant control on 2023-02-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/12/213 December 2021 | Resolutions |
03/12/213 December 2021 | Memorandum and Articles of Association |
03/12/213 December 2021 | Resolutions |
19/10/2119 October 2021 | Resolutions |
19/10/2119 October 2021 | Resolutions |
19/10/2119 October 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-14 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 19/01/2020 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 19/01/2020 |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 19/01/2020 |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072827140002 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072827140001 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS KELLY HAZELL / 29/06/2018 |
09/07/189 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 29/06/2018 |
09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 29/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT HAZELL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY HAZELL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
10/07/1710 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 20/03/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 08/06/2017 |
08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAZELL / 08/06/2017 |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 11 ROBINSON ROAD GLOUCESTER GL1 5DL |
19/05/1719 May 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 100 |
15/05/1715 May 2017 | ADOPT ARTICLES 20/03/2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
26/10/1426 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/06/1421 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/07/127 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/02/1225 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
08/07/118 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
14/06/1014 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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