SMART PARTITIONS (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Liquidators' statement of receipts and payments to 2024-11-09 |
21/12/2321 December 2023 | Liquidators' statement of receipts and payments to 2023-11-09 |
17/11/2217 November 2022 | Registered office address changed from 4 Grange Road Southwick Brighton West Sussex BN42 4DQ to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2022-11-17 |
17/11/2217 November 2022 | Resolutions |
17/11/2217 November 2022 | Statement of affairs |
17/11/2217 November 2022 | Appointment of a voluntary liquidator |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/08/216 August 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | DIRECTOR APPOINTED MR JOHN PATRICK BACON |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, SECRETARY SU GALLEYMORE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMART FACILITIES LIMITED |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/07/1619 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
13/06/1613 June 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 |
30/06/1530 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMZAH KARKAR / 01/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY WICKENS |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/07/1418 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY SHANE WICKENS / 01/02/2014 |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMZAH KARKAR / 01/02/2014 |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM UNIT 2 REAR OF 64-78 DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RA ENGLAND |
13/12/1313 December 2013 | CURREXT FROM 29/03/2014 TO 31/03/2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM UNIT 2 REAR OF 64-68 DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RA ENGLAND |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM THIRD FLOOR MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE ENGLAND |
28/06/1328 June 2013 | SECRETARY APPOINTED MISS SU ELIZABETH GALLEYMORE |
25/06/1325 June 2013 | DISS40 (DISS40(SOAD)) |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1318 June 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | PREVSHO FROM 30/03/2012 TO 29/03/2012 |
24/04/1224 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/03/1229 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/11/1130 November 2011 | PREVSHO FROM 31/03/2011 TO 30/03/2011 |
27/06/1127 June 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR APPOINTED ASHLEY SHANE WICKENS |
03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMART PARTITIONS (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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