SMART SOLUTIONS GRP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
27/01/2527 January 2025 | Termination of appointment of Leigh Gripton as a director on 2024-12-10 |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Appointment of Mr Leigh Gripton as a director on 2024-06-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-12 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/11/233 November 2023 | Satisfaction of charge 072278680001 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR JAMES BARNETT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 26/03/2019 |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 12/03/2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | PREVEXT FROM 30/09/2017 TO 31/03/2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
16/04/1816 April 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 12/03/2018 |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 12/03/2018 |
18/08/1718 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072278680002 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
15/03/1715 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072278680001 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 12/05/2016 |
12/03/1612 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
28/01/1628 January 2016 | APPOINTMENT TERMINATED, DIRECTOR TAMSIN BENNELLICK |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM NORTHMINSTER HOUSE NORTHMINSTER ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1YN |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ROGER BENNELLICK / 27/01/2016 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/05/1513 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
11/12/1411 December 2014 | COMPANY NAME CHANGED ACTIVE8 (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 11/12/14 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/06/146 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/05/1310 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
04/05/124 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/11/1125 November 2011 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM JOHN WESLEY ROAD WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 6ZL UNITED KINGDOM |
03/05/113 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN BENNELLICK / 03/05/2011 |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ROGER BENNELLICK / 03/05/2011 |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
03/08/103 August 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/07/1029 July 2010 | VARYING SHARE RIGHTS AND NAMES |
27/07/1027 July 2010 | CURRSHO FROM 30/04/2011 TO 30/09/2010 |
27/07/1027 July 2010 | 19/04/10 STATEMENT OF CAPITAL GBP 100 |
08/07/108 July 2010 | DIRECTOR APPOINTED TAMSIN BENNELLICK |
08/07/108 July 2010 | DIRECTOR APPOINTED LEE ROGER BENNELLICK |
26/04/1026 April 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
19/04/1019 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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