SMART PROPERTY NORTHWEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Registered office address changed from Office 47 792 Wilmslow Road Manchester M20 6UG England to Office 3-14, Ivy Business Centre Crown Street Manchester M35 9BG on 2025-04-04

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from 1 Concourse Way Spaces Acero Building Sheffield S1 2BJ England to Office 47 792 Wilmslow Road Manchester M20 6UG on 2023-02-24

View Document

24/02/2324 February 2023 Termination of appointment of Andrew Aaron William Graham as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr Ryan Gallace as a director on 2023-02-24

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 1 CONCOURSE WAY SPACES ACERO BUILDING SHEFFIELD S1 2BJ ENGLAND

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM OMEGA COURT 368 CEMETERY ROAD SHEFFIELD S11 8FT UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CESSATION OF EDWARD HENRY INVESTSMENTS LIMITED AS A PSC

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SOUTHALL

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRIS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MORRIS / 21/04/2017

View Document

27/03/1727 March 2017 CURRSHO FROM 31/01/2018 TO 31/05/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 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