SMART PROTECTION LTD

Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/06/2428 June 2024 Change of details for Gregory Kevin Davis as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Gregory Kevin Davis on 2024-06-28

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

07/07/237 July 2023 Director's details changed for Mr Adam Roger Luke Mills on 2023-07-01

View Document

07/07/237 July 2023 Change of details for Mr Adam Roger Luke Mills as a person with significant control on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

03/05/223 May 2022 Change of details for Mr Adam Roger Luke Mills as a person with significant control on 2022-05-03

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Appointment of Mr Gregory Kevin Davis as a director on 2021-04-12

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROGER LUKE MILLS / 12/11/2019

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM ROGER LUKE MILLS / 12/11/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM ROGER LUKE MILLS / 11/07/2019

View Document

15/06/1915 June 2019 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