SMART SOLUTIONS GRP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Leigh Gripton as a director on 2024-12-10

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Appointment of Mr Leigh Gripton as a director on 2024-06-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Satisfaction of charge 072278680001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR JAMES BARNETT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 12/03/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 12/03/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 12/03/2018

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072278680002

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072278680001

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROGER BENNELLICK / 12/05/2016

View Document

12/03/1612 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR TAMSIN BENNELLICK

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM NORTHMINSTER HOUSE NORTHMINSTER ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1YN

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROGER BENNELLICK / 27/01/2016

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 COMPANY NAME CHANGED ACTIVE8 (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 11/12/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/146 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/05/1310 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/05/124 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM JOHN WESLEY ROAD WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 6ZL UNITED KINGDOM

View Document

03/05/113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN BENNELLICK / 03/05/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROGER BENNELLICK / 03/05/2011

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/08/103 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1029 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/1027 July 2010 CURRSHO FROM 30/04/2011 TO 30/09/2010

View Document

27/07/1027 July 2010 19/04/10 STATEMENT OF CAPITAL GBP 100

View Document

08/07/108 July 2010 DIRECTOR APPOINTED TAMSIN BENNELLICK

View Document

08/07/108 July 2010 DIRECTOR APPOINTED LEE ROGER BENNELLICK

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information