SMART RESOURCING SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Registration of charge 084862680005, created on 2024-05-03

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

09/05/249 May 2024 Appointment of Mr. John Peter Swaite as a director on 2024-05-03

View Document

08/05/248 May 2024 Registration of charge 084862680004, created on 2024-05-03

View Document

23/01/2423 January 2024 Satisfaction of charge 084862680002 in full

View Document

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

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Registration of charge 084862680003, created on 2023-07-04

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Joseph Alexander Twigg as a director on 2022-12-22

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Termination of appointment of Sophie Clare Milliken as a director on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084862680001

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRADTOUCH LIMITED

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR JOSEPH TWIGG

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR ZACHARY WILLIAMS

View Document

23/09/1923 September 2019 CESSATION OF SOPHIE CLARE MILLIKEN AS A PSC

View Document

18/09/1918 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 CESSATION OF SIMON POLLARD AS A PSC

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON POLLARD

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CLARE MILLIKEN / 01/03/2017

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

29/04/1629 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 4 BRETTON GARDENS NEWCASTLE UPON TYNE NE7 7JT

View Document

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

View Accounts

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CLARE ADAMS / 17/04/2015

View Document

17/04/1517 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/05/133 May 2013 12/04/13 STATEMENT OF CAPITAL GBP 100

View Document

03/05/133 May 2013 DIRECTOR APPOINTED SIMON POLLARD

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

01/05/131 May 2013 DIRECTOR APPOINTED SOPHIE CLARE ADAMS

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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