SMART PRINT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Termination of appointment of Carl Edward Mitchell as a director on 2023-06-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Change of details for Smart Office Solution Limited as a person with significant control on 2023-03-03

View Document

09/03/239 March 2023 Cessation of Carl Edward Mitchell as a person with significant control on 2023-03-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

07/05/217 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG ENGLAND

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN SMART / 01/05/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN NEBBELING

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR CARL EDWARD MITCHELL / 28/04/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL EDWARD MITCHELL / 07/05/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/05/179 May 2017 CURREXT FROM 31/05/2017 TO 31/07/2017

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR GAVIN MARK NEBBELING

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED COUSINS PRINT AND DESIGN LIMITED CERTIFICATE ISSUED ON 30/01/17

View Document

30/01/1730 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR GARY STEPHEN SMART

View Document

30/01/1730 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1730 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 100

View Document

06/07/166 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

11/09/1411 September 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/08/122 August 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POVEY LITTLE SECRETARIES LIMITED / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL EDWARD MITCHELL / 01/10/2009

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 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