SMART POWER SYSTEMS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Director's details changed for Dr Ian Michael Chilvers on 2025-04-15

View Document

15/04/2515 April 2025 Change of details for Dr Ian Michael Chilvers as a person with significant control on 2025-04-15

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-03-19 with updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-14 with updates

View Document

02/03/222 March 2022 Termination of appointment of Reinaldo Antonio Garcia as a director on 2022-02-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM UNIT 4 FERNIE HOUSE FERNIE ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7PH

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MICHAEL CHILVERS / 01/09/2015

View Document

29/01/1629 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MICHAEL CHILVERS / 14/07/2015

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM UNIT 4 FERNIE HOUSE FERNIE ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7PH

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 28 VICTORIA ROAD SALE CHESHIRE M33 3HY ENGLAND

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/11/1315 November 2013 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