SMART PROTECTION LTD
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 20/05/2520 May 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 28/06/2428 June 2024 | Change of details for Gregory Kevin Davis as a person with significant control on 2024-06-28 |
| 28/06/2428 June 2024 | Director's details changed for Mr Gregory Kevin Davis on 2024-06-28 |
| 11/01/2411 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 07/07/237 July 2023 | Director's details changed for Mr Adam Roger Luke Mills on 2023-07-01 |
| 07/07/237 July 2023 | Change of details for Mr Adam Roger Luke Mills as a person with significant control on 2023-07-01 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/05/223 May 2022 | Registered office address changed from Unit 81 Centaur Court Claydon Business Park Great Blakenham Suffolk IP6 0NL United Kingdom to 33 Boston Road South Holbeach Spalding PE12 7LR on 2022-05-03 |
| 03/05/223 May 2022 | Change of details for Mr Adam Roger Luke Mills as a person with significant control on 2022-05-03 |
| 30/03/2230 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/06/2115 June 2021 | Appointment of Mr Gregory Kevin Davis as a director on 2021-04-12 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
| 28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
| 16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROGER LUKE MILLS / 12/11/2019 |
| 16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ADAM ROGER LUKE MILLS / 12/11/2019 |
| 11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM ROGER LUKE MILLS / 11/07/2019 |
| 15/06/1915 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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