SMART PROCESS & CONTROL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

06/08/246 August 2024 Director's details changed for Mr Steven William South on 2024-08-06

View Document

06/08/246 August 2024 Change of details for Mr Steven William South as a person with significant control on 2024-08-06

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

18/06/2018 June 2020 SECOND FILED SH01 - 09/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/197 November 2019 CESSATION OF GRAHAM FREDERICK LOCKHART AS A PSC

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079591470002

View Document

11/10/1811 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 SOLVENCY STATEMENT DATED 13/08/18

View Document

13/09/1813 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 77

View Document

13/09/1813 September 2018 STATEMENT BY DIRECTORS

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOCKHART

View Document

30/08/1830 August 2018 REDUCE ISSUED CAPITAL 13/08/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079591470001

View Document

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

View Accounts

09/03/189 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079591470002

View Document

27/04/1727 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079591470001

View Document

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 04/03/15 STATEMENT OF CAPITAL GBP 154

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OMOKANJUOLA / 02/01/2015

View Document

03/09/143 September 2014 11/08/14 STATEMENT OF CAPITAL GBP 153

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 01/05/13 STATEMENT OF CAPITAL GBP 102

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR GRAHAM LOCKHART

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 29 WOODMAN STREET ROYAL DOCKS, LONDON LONDON E16 2NU UNITED KINGDOM

View Document

02/07/122 July 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information