SMART PREPARED SYSTEMS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Ms Avril Palmer-Lavery on 2025-05-20

View Document

15/05/2515 May 2025 Director's details changed for Ms Avril Palmer-Baunack on 2025-04-29

View Document

02/04/252 April 2025 Termination of appointment of James Anthony Mullins as a director on 2025-03-27

View Document

02/04/252 April 2025 Appointment of Mr Timothy Giles Lampert as a director on 2025-03-27

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-04-02

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/03/2331 March 2023 Appointment of Mr James Anthony Mullins as a director on 2023-03-30

View Document

31/03/2331 March 2023 Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-04-03

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

23/09/2223 September 2022 Change of details for The British Car Auction Group Limited as a person with significant control on 2022-09-12

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-28

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

25/06/1525 June 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN FARRELLY

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MRS AVRIL PALMER-BAUNACK

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLSEN

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR IAN BRIAN FARRELLY

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DUNCAN HOSKING / 01/12/2014

View Document

29/10/1429 October 2014 SECRETARY APPOINTED MR IAN BRIAN FARRELLY

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID CUNNINGHAM

View Document

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT OLSEN / 05/09/2011

View Document

05/09/115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM
EXPEDIER HOUSE
PORTSMOUTH ROAD
HINDHEAD
SURREY
GU26 6TJ

View Document

04/03/084 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM / 17/02/2008

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM:
42-46 HIGH STREET
ESHER
SURREY KT10 9QY

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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