SMART INVESTMENTS AND PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-03-18 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with updates |
02/02/242 February 2024 | Certificate of change of name |
31/01/2431 January 2024 | Registered office address changed from 118 North Street Bedminster Bristol BS3 1HF England to 19 Glebelands Chudleigh Newton Abbot TQ13 0GB on 2024-01-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-08-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Compulsory strike-off action has been discontinued |
21/10/2221 October 2022 | Cessation of James Smith as a person with significant control on 2022-01-01 |
21/10/2221 October 2022 | Compulsory strike-off action has been discontinued |
21/10/2221 October 2022 | Confirmation statement made on 2022-08-01 with updates |
21/10/2221 October 2022 | Notification of Motorsmart Vehicles Limited as a person with significant control on 2022-01-01 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2021-12-31 |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Confirmation statement made on 2021-08-01 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/12/2013 December 2020 | REGISTERED OFFICE CHANGED ON 13/12/2020 FROM FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
07/01/207 January 2020 | APPOINTMENT TERMINATED, SECRETARY VISTRA COMPANY SECRETARIES LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
06/04/196 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SMITH / 10/07/2017 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES SMITH / 03/08/2017 |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | APPOINTMENT TERMINATED, DIRECTOR AMBROSE SMITH |
13/01/1613 January 2016 | Annual return made up to 1 August 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/08/1415 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | DIRECTOR APPOINTED JAMES SMITH |
05/08/135 August 2013 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
05/08/135 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
01/08/121 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/08/121 August 2012 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
01/08/121 August 2012 | APPOINTMENT TERMINATED, SECRETARY ALAN MORGAN |
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