SMART ORGANIC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-07-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Change of details for Mr John Mark Polack as a person with significant control on 2021-07-29 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2023-09-27 |
27/09/2327 September 2023 | Director's details changed for Mr John Mark Polack on 2023-09-27 |
27/09/2327 September 2023 | Change of details for Mr John Mark Polack as a person with significant control on 2023-09-27 |
21/08/2321 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Micro company accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
17/10/2217 October 2022 | Confirmation statement made on 2022-07-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Termination of appointment of Cheryll-Anne Patricia Silcox as a director on 2021-07-29 |
29/07/2129 July 2021 | Termination of appointment of Nigel Patrick Silcox as a director on 2021-07-29 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with updates |
29/07/2129 July 2021 | Micro company accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Termination of appointment of Nigel Patrick Silcox as a secretary on 2021-07-29 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-16 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
13/11/1913 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK POLACK |
13/11/1913 November 2019 | CESSATION OF NIGEL PATRICK SILCOX AS A PSC |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK POLACK / 05/10/2019 |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK POLACK / 05/10/2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYLL-ANNE PATRICIA SILCOX / 20/03/2018 |
27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK SILCOX / 20/03/2018 |
27/03/1827 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PATRICK SILCOX / 20/03/2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK POLACK / 24/03/2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK SILCOX / 13/01/2015 |
13/01/1513 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
13/01/1513 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PATRICK SILCOX / 13/01/2015 |
13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYLL-ANNE PATRICIA SILCOX / 13/01/2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/08/136 August 2013 | DIRECTOR APPOINTED MR MARK POLACK |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK POLACK |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 13 STOCKHILL FOLD BRADFORD WEST YORKSHIRE BD10 9AY |
22/09/1122 September 2011 | DIRECTOR APPOINTED MR MARK POLACK |
22/09/1122 September 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
01/02/111 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
08/01/108 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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