SMART PORTFOLIO STRATEGIES LIMITED

Company Documents

DateDescription
08/06/238 June 2023 Director's details changed for Mr Andrew Hervey Crossley Dodd on 2023-06-06

View Document

08/06/238 June 2023 Director's details changed for Mr Andrew Hervey Crossley Dodd on 2023-06-06

View Document

08/06/238 June 2023 Termination of appointment of Andrew Hervey Crossley Dodd as a director on 2023-06-06

View Document

07/06/237 June 2023 Registered office address changed from 90 Belvedere Road Taunton TA1 1BX England to The Garden Suite, 23 Westfield Park, Redland, Bristol BS6 6LT on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Jason Jamieson Macqueen as a director on 2023-06-06

View Document

07/06/237 June 2023 Secretary's details changed for Mr Andrew Hervey Crossley Dodd on 2023-06-06

View Document

07/06/237 June 2023 Director's details changed for Mr Jason Jamieson Macqueen on 2023-06-06

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMIESON MACQUEEN / 13/11/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

12/08/1812 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 90 90 BELVEDERE ROAD TAUNTON TA1 1BX UNITED KINGDOM

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 16 WICKWAR ROAD KINGSWOOD WOTTON UNDER EDGE GL12 8RF

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ANDREW HERVEY CROSSLEY DODD

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SINKINSON

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD YOUNG

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR JASON JAMIESON MACQUEEN / 27/02/2018

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR RICHARD JAMES YOUNG

View Document

20/02/1820 February 2018 SECRETARY APPOINTED MR ANDREW HERVEY CROSSLEY DODD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 COMPANY NAME CHANGED R SQUARED INVESTMENT STRATEGIES LTD CERTIFICATE ISSUED ON 19/11/15

View Document

03/11/153 November 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1431 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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