SMART PYROTECHNICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-04-30

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY MARTIN / 13/05/2020

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM SMART-DTF GROUP BUILDING HIGH STREET GREAT CHEVERELL DEVIZES WILTS SN10 5XZ ENGLAND

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR WHICHELLO

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN ROY MARTIN / 21/12/2017

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY FAWLEY

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM UNIT 21-22 SARUM BUSINESS PARK LANCASTER ROAD SALISBURY WILTSHIRE SP4 6FB

View Document

14/07/1614 July 2016 DISS40 (DISS40(SOAD))

View Document

14/07/1614 July 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR STEVEN ROY MARTIN

View Document

03/08/153 August 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR TREVOR ANTONY WHICHELLO

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 DIRECTOR APPOINTED MR STEVEN ROY MARTIN

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR STEVEN ROY MARTIN

View Document

14/05/1414 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARTIN

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 24 LANCASTER ROAD SARUM BUSINESS PARK SALISBURY WILTSHIRE SP4 6FB ENGLAND

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR STEVEN ROY MARTIN

View Document

16/04/1216 April 2012 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