SMART NUMBERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Registered office address changed from 1 & 2 the Exchange Beaulieu Road Dibden Purlieu Southampton SO45 4PX England to Stoneham Gate Stoneham Lane Eastleigh SO50 9NW on 2025-09-24 |
24/09/2524 September 2025 New | Registered office address changed from Stoneham Gate Stoneham Lane Eastleigh SO50 9NW England to Stoneham Gate Stoneham Lane Eastleigh SO50 9NW on 2025-09-24 |
23/07/2523 July 2025 | Accounts for a small company made up to 2024-11-30 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-15 with updates |
02/12/242 December 2024 | Amended total exemption full accounts made up to 2023-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
06/10/246 October 2024 | Statement of company's objects |
06/10/246 October 2024 | Memorandum and Articles of Association |
30/09/2430 September 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
26/09/2426 September 2024 | Certificate of reduction of issued capital |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | Statement of capital on 2024-09-26 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
01/08/241 August 2024 | Resolutions |
19/07/2419 July 2024 | Statement of capital on 2024-07-19 |
19/07/2419 July 2024 | |
19/07/2419 July 2024 | |
19/07/2419 July 2024 | Resolutions |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with updates |
05/04/245 April 2024 | Purchase of own shares. |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Registration of charge 054579890003, created on 2024-02-23 |
29/02/2429 February 2024 | Appointment of Mr Nathan Lee Willis as a director on 2024-02-23 |
29/02/2429 February 2024 | Director's details changed for Mr Nathan Lee Willis on 2024-02-23 |
29/02/2429 February 2024 | Cessation of Claire Elizabeth Woolaway as a person with significant control on 2024-02-23 |
29/02/2429 February 2024 | Cessation of Tim Hutchings as a person with significant control on 2024-02-23 |
29/02/2429 February 2024 | Notification of Ensco 1525 Limited as a person with significant control on 2024-02-23 |
29/02/2429 February 2024 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to 1 & 2 the Exchange Beaulieu Road Dibden Purlieu Southampton SO45 4PX on 2024-02-29 |
29/02/2429 February 2024 | Termination of appointment of Scott Woolaway as a director on 2024-02-23 |
29/02/2429 February 2024 | Termination of appointment of Claire Elizabeth Woolaway as a director on 2024-02-23 |
29/02/2429 February 2024 | Appointment of Mr Timothy David Richard Hutchings as a director on 2024-02-23 |
29/02/2429 February 2024 | Cessation of Scott Woolaway as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Registration of charge 054579890002, created on 2024-02-23 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
28/11/2328 November 2023 | Satisfaction of charge 1 in full |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-11-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
04/07/224 July 2022 | Purchase of own shares. |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
31/07/2031 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
05/06/195 June 2019 | DIRECTOR APPOINTED MR SCOTT WOOLAWAY |
04/06/194 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
01/08/181 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
01/02/181 February 2018 | 03/07/14 STATEMENT OF CAPITAL GBP 202 |
18/12/1718 December 2017 | VARYING SHARE RIGHTS AND NAMES |
18/12/1718 December 2017 | ADOPT ARTICLES 03/07/2014 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
06/09/176 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
28/06/1628 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
21/05/1521 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH WOOLAWAY / 19/05/2014 |
28/08/1428 August 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/05/146 May 2014 | 06/05/14 STATEMENT OF CAPITAL GBP 102 |
06/05/146 May 2014 | VARYING SHARE RIGHTS AND NAMES |
06/05/146 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
14/08/1314 August 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM THE CHARNWOOD CENTRE BARTLEY SOUTHAMPTON HAMPSHIRE SO40 2NA |
13/10/1213 October 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
28/05/1228 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts for year ending 30 Nov 2011 |
17/06/1117 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/05/1124 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
12/05/1112 May 2011 | CURREXT FROM 31/05/2011 TO 30/11/2011 |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH WOOLAWAY / 01/10/2009 |
29/06/1029 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/01/1021 January 2010 | Annual return made up to 20 May 2009 with full list of shareholders |
31/07/0931 July 2009 | GBP NC 100/200 08/09/2008 |
31/07/0931 July 2009 | NC INC ALREADY ADJUSTED 08/09/08 |
25/06/0925 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WOOLAWAY / 07/03/2008 |
25/06/0925 June 2009 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM KINGS GROVE STONEY CROSS MINSTEAD LYNDHURST HAMPSHIRE SO43 7GP |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/02/0828 February 2008 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM, THE GABLES, BARTLEY ROAD WOODLANDS, SOUTHAMPTON, HAMPSHIRE, SO40 7GP |
12/02/0812 February 2008 | SECRETARY RESIGNED |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
01/08/051 August 2005 | NEW SECRETARY APPOINTED |
01/08/051 August 2005 | NEW DIRECTOR APPOINTED |
01/08/051 August 2005 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: THE GABLES, BARTLEY ROAD, WOODLANDS, SOUTHAMPTON, SO40 7GP |
20/05/0520 May 2005 | SECRETARY RESIGNED |
20/05/0520 May 2005 | DIRECTOR RESIGNED |
20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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