SMART POWER ANALYTICS LTD

Company Documents

DateDescription
28/03/2528 March 2025 Cessation of Robert Sunderland as a person with significant control on 2024-03-27

View Document

28/03/2528 March 2025 Notification of The Digital Engineering Group Limited as a person with significant control on 2024-03-27

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/09/2125 September 2021 Change of details for Mr Robert Sunderland as a person with significant control on 2021-09-25

View Document

25/09/2125 September 2021 Director's details changed for Mr Robert Sunderland on 2021-09-25

View Document

22/06/2122 June 2021 Registered office address changed from 6th Floor Newminster House Baldwin Street Bristol BS1 1LT United Kingdom to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT SUNDERLAND / 26/03/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SUNDERLAND / 02/01/2020

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 1250

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR MAURO ARRUDA

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT SUNDERLAND / 18/12/2018

View Document

20/12/1820 December 2018 CESSATION OF MAURO PARREIRA ARRUDA AS A PSC

View Document

28/08/1828 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

19/12/1619 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information